Search icon

WASH TUB INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WASH TUB INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 1981
Business ALEI: 0117456
Annual report due: 30 Apr 2025
Business address: 75 PARKWAY, FAIRFIELD, CT, 06824, United States
Mailing address: 75 PARKWAY, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sherri@steeneck.net

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This industry comprises establishments primarily engaged in (1) operating facilities with coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use on the premises and/or (2) supplying and servicing coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use in places of business operated by others, such as apartments and dormitories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHERRI A. STEENECK Agent 75 PARKWAY, FAIRFIELD, CT, 06824, United States 75 PARKWAY, FAIRFIELD, CT, 06824, United States +1 203-395-2737 sherri@steeneck.net 75 PARKWAY, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
SHERRI STEENECK Officer 75 PARKWAY, FAIRFIELD, CT, 06824, United States 75 PARKWAY, CONNECTICUT, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280169 2024-06-24 - Annual Report Annual Report -
BF-0011381666 2023-05-07 - Annual Report Annual Report -
BF-0010387927 2022-06-19 - Annual Report Annual Report 2022
0007350133 2021-05-24 - Annual Report Annual Report 2021
0007350127 2021-05-24 - Annual Report Annual Report 2019
0007350129 2021-05-24 - Annual Report Annual Report 2020
0006113673 2018-03-08 - Annual Report Annual Report 2018
0005800038 2017-03-23 - Annual Report Annual Report 2017
0005589712 2016-06-21 - Annual Report Annual Report 2016
0005589709 2016-06-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668408300 2021-01-25 0156 PPP 75 Parkway, Fairfield, CT, 06824-5903
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51582
Loan Approval Amount (current) 51582
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 Fairfield, FAIRFIELD, CT, 06824-5903
Project Congressional District CT-04
Number of Employees 12
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51853.34
Forgiveness Paid Date 2021-08-13
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