Search icon

BURKE ACCOUNTING SOLUTIONS, LLC

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

Company Details

Entity Name: BURKE ACCOUNTING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Apr 2016
Business ALEI: 1205192
Annual report due: 31 Mar 2024
Business address: 67 GOSHEN STREET, HARTFORD, CT, 06106, United States
Mailing address: 67 GOSHEN STREET 67 GOSHEN STREET, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MAHONEY62@MSN.COM

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
MICHELLE MAHONEY Officer +1 860-372-2668 mahoney62@msn.com 67 GOSHEN STREET, HARTFORD, CT, 06106, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELLE MAHONEY Agent 67 GOSHEN STREET, HARTFORD, CT, 06106, United States 67 GOSHEN STREET, HARTFORD, CT, 06106, United States +1 860-372-2668 mahoney62@msn.com 67 GOSHEN STREET, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011450312 2023-10-16 - Annual Report Annual Report -
BF-0010200150 2022-04-06 - Annual Report Annual Report 2022
0007119848 2021-02-03 - Annual Report Annual Report 2021
0006898465 2020-05-05 - Annual Report Annual Report 2020
0006472163 2019-03-18 - Annual Report Annual Report 2018
0006472258 2019-03-18 - Annual Report Annual Report 2019
0006016387 2018-01-19 - Annual Report Annual Report 2017
0005556188 2016-04-25 2016-04-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3839437102 2020-04-12 0156 PPP 67 GOSHEN ST, HARTFORD, CT, 06106-4105
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10167
Loan Approval Amount (current) 10176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-4105
Project Congressional District CT-01
Number of Employees 1
NAICS code 525920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10248.77
Forgiveness Paid Date 2021-01-19
7824428308 2021-01-28 0156 PPS 67 Goshen St, Hartford, CT, 06106-4105
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3675
Loan Approval Amount (current) 3675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-4105
Project Congressional District CT-01
Number of Employees 1
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3699.67
Forgiveness Paid Date 2021-10-07
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