Search icon

AMORE AND BEATMAN CPAS LLC

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

Company Details

Entity Name: AMORE AND BEATMAN CPAS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2014
Business ALEI: 1163583
Annual report due: 31 Mar 2026
Business address: 429 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States
Mailing address: 429 MIDDLETOWN AVE, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: abeatman@abcpas-ct.com

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY BEATMAN Officer 429 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States +1 860-930-1965 abeatman@abcpas-ct.com 235 SAVAGE HILL ROAD, BERLIN, CT, 06037, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY BEATMAN Agent 429 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States 429 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States +1 860-930-1965 abeatman@abcpas-ct.com 235 SAVAGE HILL ROAD, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047913 2025-03-06 - Annual Report Annual Report -
BF-0012416450 2024-02-22 - Annual Report Annual Report -
BF-0011209026 2023-01-12 - Annual Report Annual Report -
BF-0010197170 2022-05-19 - Annual Report Annual Report 2022
0007355493 2021-06-01 - Annual Report Annual Report 2021
0007017093 2020-11-12 - Annual Report Annual Report 2019
0007017096 2020-11-12 - Annual Report Annual Report 2020
0006103870 2018-03-02 - Annual Report Annual Report 2017
0006103868 2018-03-02 - Annual Report Annual Report 2015
0006103869 2018-03-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9933587007 2020-04-09 0156 PPP 429 MIDDLETOWN AVE, NEW HAVEN, CT, 06513-1007
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109970
Loan Approval Amount (current) 109970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-1007
Project Congressional District CT-03
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 111208.29
Forgiveness Paid Date 2021-06-09
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