Search icon

MAJU CARVALHO TAX SERVICES, LLC

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

Company Details

Entity Name: MAJU CARVALHO TAX SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2015
Business ALEI: 1193628
Annual report due: 31 Mar 2026
Business address: 900 MADISON AVE, SUITE 219, BRIDGEPORT, CT, 06606, United States
Mailing address: 900 MADISON AVE, SUITE 219, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: majutax@outlook.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA JOSE DE CARVALHO Agent 900 MADISON AVE, SUITE 219, BRIDGEPORT, CT, 06606, United States 900 MADISON AVE, SUITE 219, BRIDGEPORT, CT, 06606, United States +1 203-526-9352 majutax@outlook.com 900 MADISON AVE, SUITE 219, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIA JOSE DE CARVALHO Officer 900 MADISON AVE , SUITE 212, BRIDGEPORT, CT, 06606, United States +1 203-526-9352 majutax@outlook.com 900 MADISON AVE, SUITE 219, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060800 2025-03-07 - Annual Report Annual Report -
BF-0012263921 2024-01-02 - Annual Report Annual Report -
BF-0010219380 2023-04-20 - Annual Report Annual Report 2022
BF-0011451002 2023-04-20 - Annual Report Annual Report -
BF-0009783245 2021-11-30 - Annual Report Annual Report -
0006910091 2020-05-26 - Annual Report Annual Report 2020
0006700805 2019-12-23 - Annual Report Annual Report 2019
0006252856 2018-09-29 - Annual Report Annual Report 2018
0006059101 2018-02-07 - Annual Report Annual Report 2017
0005937486 2017-09-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6639317710 2020-05-01 0156 PPP 900 MADISON AVE STE 212, BRIDGEPORT, CT, 06606-5534
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9964
Loan Approval Amount (current) 9964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-5534
Project Congressional District CT-04
Number of Employees 3
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5889.91
Forgiveness Paid Date 2024-02-23
1797278503 2021-02-19 0156 PPS 900 Madison Ave Ste 212, Bridgeport, CT, 06606-5534
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-5534
Project Congressional District CT-04
Number of Employees 1
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5233.68
Forgiveness Paid Date 2021-08-26

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003371645 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name MAJU CARVALHO TAX SERVICES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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