Search icon

BARNUM TAX LLC

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

Company Details

Entity Name: BARNUM TAX LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Oct 2017
Business ALEI: 1253457
Annual report due: 31 Mar 2025
Business address: 1166 BARNUM AVE, STRATFORD, CT, 06614, United States
Mailing address: 1166 BARNUM AVE, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INFO@BARNUMTAX.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

Links between entities

Type Company Name Company Number State
Headquarter of BARNUM TAX LLC, NEW YORK 6442331 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON AMENDA Agent 1166 BARNUM AVE, STRATFORD, CT, 06614, United States 1166 BARNUM AVE, STRATFORD, CT, 06614, United States +1 203-900-4413 INFO@BARNUMTAX.COM 56 Wakelee Avenue Ext, 66, Shelton, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON AMENDA Officer 1166 BARNUM AVE, STRATFORD, CT, 06614, United States +1 203-900-4413 INFO@BARNUMTAX.COM 56 Wakelee Avenue Ext, 66, Shelton, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011342221 2024-10-04 - Annual Report Annual Report -
BF-0012120284 2024-10-04 - Annual Report Annual Report -
BF-0012738334 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010297547 2022-01-22 - Annual Report Annual Report 2022
BF-0009787645 2021-12-19 - Annual Report Annual Report -
0006878448 2020-04-07 - Annual Report Annual Report 2020
0006878445 2020-04-07 - Annual Report Annual Report 2019
0006865761 2020-03-31 2020-04-01 Change of Agent Address Agent Address Change -
0006247300 2018-09-17 - Annual Report Annual Report 2018
0005952310 2017-10-21 2017-10-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348537303 2020-04-30 0156 PPP 1166 Barnum Ave, Stratford, CT, 06614
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06614-1000
Project Congressional District CT-03
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2527.78
Forgiveness Paid Date 2021-06-08
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