Search icon

ADVANCED ACCOUNTING SOLUTIONS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADVANCED ACCOUNTING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2015
Business ALEI: 1162843
Annual report due: 31 Mar 2026
Business address: 43 PAMELA AVE, GROTON, CT, 06340, United States
Mailing address: PO BOX 3, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: dawnsloan@advacct1.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK ALLYN SILVIA Agent 43 PAMELA AVE, GROTON, CT, 06340, United States 43 PAMELA AVE, GROTON, CT, 06340, United States +1 860-908-8334 dawnsloan@advacct1.com 82 ANTHONY RD, NORTH STONINGTON, CT, 06359, United States

Officer

Name Role Business address Residence address
MARK SILVA Officer 43 PAMELA AVE, GROTON, CT, 06340, United States 82 ANTHONY RD, NORTH STONINGTON, CT, 06359, United States
DAWN SLOAN Officer 43 PAMELA AVE, GROTON, CT, 06340, United States 43 PAMELA AVE, GROTON, CT, 06340, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0005332 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2015-03-17 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045262 2025-03-24 - Annual Report Annual Report -
BF-0012423036 2024-02-06 - Annual Report Annual Report -
BF-0011197950 2023-02-02 - Annual Report Annual Report -
BF-0010344029 2022-03-13 - Annual Report Annual Report 2022
0007264553 2021-03-29 - Annual Report Annual Report 2021
0006807136 2020-03-03 - Annual Report Annual Report 2020
0006411614 2019-02-26 - Annual Report Annual Report 2019
0006027914 2018-01-23 - Annual Report Annual Report 2017
0006027920 2018-01-23 - Annual Report Annual Report 2018
0005734054 2017-01-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7300227201 2020-04-28 0156 PPP 43 PAMELA AVE, GROTON, CT, 06340-3425
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24664
Loan Approval Amount (current) 24664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-3425
Project Congressional District CT-02
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24870.77
Forgiveness Paid Date 2021-03-03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information