Search icon

FRIMPONG & ASSOCIATES, LLC

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

Company Details

Entity Name: FRIMPONG & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2016
Business ALEI: 1222379
Annual report due: 31 Mar 2026
Business address: 41C NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States
Mailing address: 41C NEW LONDON TURNPIKE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RICKYF@FRIMPONGCPA.COM

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICKY FRIMPONG Agent 2389 MAIN STREET, GLASTONBURY, CT, 06033, United States 2389 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 860-471-9601 RICKYF@FRIMPONGCPA.COM 201 Lexington Rd, Glastonbury, CT, 06033-1289, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICKY FRIMPONG Officer 41C NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States +1 860-471-9601 RICKYF@FRIMPONGCPA.COM 201 Lexington Rd, Glastonbury, CT, 06033-1289, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0005460 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2016-11-25 2024-01-01 2024-12-31

History

Type Old value New value Date of change
Name change ZENITH, LLC FRIMPONG & ASSOCIATES, LLC 2017-03-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067170 2025-03-25 - Annual Report Annual Report -
BF-0012252822 2024-04-30 - Annual Report Annual Report -
BF-0011733720 2024-01-18 - Annual Report Annual Report -
BF-0010601992 2022-11-21 - Annual Report Annual Report -
BF-0009838715 2022-05-17 - Annual Report Annual Report -
BF-0008320221 2022-05-17 - Annual Report Annual Report 2020
0006440113 2019-03-11 - Annual Report Annual Report 2019
0006226835 2018-08-03 - Annual Report Annual Report 2018
0006144339 2018-03-29 - Annual Report Annual Report 2017
0005800419 2017-03-23 2017-03-23 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090458302 2021-01-22 0156 PPS 201 Lexington Rd, Glastonbury, CT, 06033-1289
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-1289
Project Congressional District CT-02
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12574.66
Forgiveness Paid Date 2021-09-01

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
0005275642 Active MUNICIPAL 2025-03-17 2040-03-17 ORIG FIN STMT

Parties

Name FRIMPONG & ASSOCIATES, LLC
Role Debtor
Name REVENUE COLLECTOR - TOWN OF GLASTONBURY
Role Secured Party
0005107881 Active OFS 2022-12-02 2027-12-02 ORIG FIN STMT

Parties

Name FRIMPONG & ASSOCIATES, LLC
Role Debtor
Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name NDC COMMUNITY IMPACT LOAN FUND CORPORATION
Role Secured Party
0003405330 Active OFS 2020-10-05 2025-10-05 ORIG FIN STMT

Parties

Name FRIMPONG & ASSOCIATES, 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