Search icon

Steven M. Bienenfeld, CPA, Inc.

Company Details

Name: Steven M. Bienenfeld, CPA, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Jan 2007 (18 years ago)
Identification Number: 000160729
Principal Address: 1146 KANE BLUE RUN, SUMMERVILLE, SC, 29485, USA
Purpose: CERTIFIED PUBLIC ACCOUNTING

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 Address
ANDREW M. GILSTEIN, ESQ. Agent 300 METRO CENTER BOULEVARD SUITE 150A, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
STEVEN M BIENENFELD PRESIDENT 1146 KANE BLUE RUN SUMMERVILLE, SC 29485 USA

TREASURER

Name Role Address
STEVEN M BIENENFELD TREASURER 1146 KANE BLUE RUN SUMMERVILLE, SC 29485 USA

SECRETARY

Name Role Address
STEVEN M BIENENFELD SECRETARY 1146 KANE BLUE RUN SUMMERVILLE, SC 29485 USA

VICE PRESIDENT

Name Role Address
STEVEN M BIENENFELD VICE PRESIDENT 1146 KANE BLUE RUN SUMMERVILLE, RI 29485 USA

DIRECTOR

Name Role Address
STEVEN M BIENENFELD DIRECTOR 1146 KANE BLUE RUN SUMMERVILLE, SC 29485 USA

Filings

Number Name File Date
202448998770 Annual Report 2024-03-20
202332013590 Annual Report 2023-03-30
202213222060 Annual Report 2022-03-21
202199174360 Annual Report 2021-07-08
202196845100 Revocation Notice For Failure to File An Annual Report 2021-05-19
202037503620 Annual Report 2020-04-13
201988299620 Annual Report 2019-03-07
201860513550 Annual Report 2018-03-16
201738499630 Annual Report 2017-03-23
201695345780 Annual Report 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3507187201 2020-04-27 0165 PPP 25 ORCHARD DRIVE, CRANSTON, RI, 02920
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10862
Loan Approval Amount (current) 10862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRANSTON, PROVIDENCE, RI, 02920-0001
Project Congressional District RI-02
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10958.12
Forgiveness Paid Date 2021-03-22

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State