Search icon

BRIGHT SKY BOOKS AND ACCOUNTING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BRIGHT SKY BOOKS AND ACCOUNTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2019
Business ALEI: 1309544
Annual report due: 31 Mar 2026
Business address: 67 POST ROAD, ENFIELD, CT, 06082, United States
Mailing address: PO BOX 1052, GLASTONBURY, CT, United States, 06033
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: melissa@brightskybooks.net

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELISSA M. BYRNE Agent 67 POST ROAD, ENFIELD, CT, 06082, United States PO BOX 1052, GLASTONBURY, CT, 06033, United States +1 860-539-7720 melissa@brightskybooks.net 67 POST ROAD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
MELISSA BYRNE Officer 67 POST ROAD, ENFIELD, CT, 06082, United States 67 POST ROAD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127513 2024-02-05 - Annual Report Annual Report -
BF-0011486943 2023-03-20 - Annual Report Annual Report -
BF-0010221365 2022-03-26 - Annual Report Annual Report 2022
0007183507 2021-02-22 - Annual Report Annual Report 2021
0006868739 2020-04-01 - Annual Report Annual Report 2020
0006559029 2019-05-15 2019-05-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395748009 2020-06-22 0156 PPP 67 POST RD, ENFIELD, CT, 06082-5696
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4615
Loan Approval Amount (current) 4615
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ENFIELD, HARTFORD, CT, 06082-5696
Project Congressional District CT-02
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4642.44
Forgiveness Paid Date 2021-01-28
5237908306 2021-01-25 0156 PPS 67 Post Rd, Enfield, CT, 06082-5696
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7437.5
Loan Approval Amount (current) 7437.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-5696
Project Congressional District CT-02
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7494.35
Forgiveness Paid Date 2021-11-04
See something incorrect or outdated? Let us know

Sources: 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