Search icon

EXECUTIVE CLEANERS, INC.

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

Company Details

Entity Name: EXECUTIVE CLEANERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 1986
Business ALEI: 0188622
Annual report due: 14 Aug 2025
Business address: 351 BOSTON POST RD., MILFORD, CT, 06460, United States
Mailing address: 351 BOSTON POST RD., MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: executive@executivecleaner.com

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin- or card-operated); (2) providing laundering services (except linen and uniform supply or coin- or card-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXECUTIVE CLEANERS, INC. 2020 061189046 2021-03-15 EXECUTIVE CLEANERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812320
Sponsor’s telephone number 2038774747
Plan sponsor’s address 351 BOSTON POST RD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-03-11
Name of individual signing CLEMENTINA YAZDANI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-11
Name of individual signing CLEMENTINA YAZDANI
Valid signature Filed with authorized/valid electronic signature
EXECUTIVE CLEANERS, INC. 2020 061189046 2021-03-04 EXECUTIVE CLEANERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812320
Sponsor’s telephone number 2038774747
Plan sponsor’s address 351 BOSTON POST RD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-03-03
Name of individual signing CLEMENTINA YAZDANI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-03
Name of individual signing CLEMENTINA YAZDANI
Valid signature Filed with authorized/valid electronic signature
EXECUTIVE CLEANERS, INC. 2019 061189046 2020-10-05 EXECUTIVE CLEANERS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812320
Sponsor’s telephone number 2038774747
Plan sponsor’s address 351 BOSTON POST RD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing CLEMENTINA YAZDANI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing CLEMENTINA YAZDANI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
CLEMENTINA YAZDANI Officer 351 BOSTON POST RD., MILFORD, CT, 06460, United States - - 21 Seaview Ave, Milford, CT, 06460-5234, United States
VAHID YAZDANI Officer 351 BOSTON POST RD., MILFORD, CT, 06460, United States +1 203-877-4747 vahidyaz@optonline.net 351 BOSTON POST RD, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VAHID YAZDANI Agent 351 BOSTON POST RD, MILFORD, CT, 06460, United States 351 BOSTON POST RD, MILFORD, CT, 06460, United States +1 203-877-4747 vahidyaz@optonline.net 351 BOSTON POST RD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282020 2024-08-14 - Annual Report Annual Report -
BF-0011080961 2023-07-15 - Annual Report Annual Report -
BF-0010306338 2022-10-13 - Annual Report Annual Report 2022
BF-0009811104 2021-09-14 - Annual Report Annual Report -
0007219211 2021-03-11 - Annual Report Annual Report 2020
0007219174 2021-03-11 - Annual Report Annual Report 2019
0006214229 2018-07-12 - Annual Report Annual Report 2018
0005901367 2017-08-02 - Annual Report Annual Report 2017
0005621896 2016-08-05 - Annual Report Annual Report 2016
0005366855 2015-07-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1823448402 2021-02-02 0156 PPS 351 Boston Post Rd, Milford, CT, 06460-2528
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132530
Loan Approval Amount (current) 132530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-2528
Project Congressional District CT-03
Number of Employees 29
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 134478.19
Forgiveness Paid Date 2022-08-01
2298387701 2020-05-01 0156 PPP 351 BOSTON POST RD, MILFORD, CT, 06460
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86327
Loan Approval Amount (current) 86327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 140
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87339.86
Forgiveness Paid Date 2021-07-07

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
0002733066 Active MUNICIPAL 2010-01-22 2024-09-01 AMENDMENT

Parties

Name CITY OF STAMFORD
Role Secured Party
Name EXECUTIVE CLEANERS, INC.
Role Debtor
0002711563 Active MUNICIPAL 2009-09-01 2024-09-01 ORIG FIN STMT

Parties

Name EXECUTIVE CLEANERS, INC.
Role Debtor
Name CITY OF STAMFORD
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