Search icon

PATS DRY CLEANERS, INC.

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

Company Details

Entity Name: PATS DRY CLEANERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1992
Business ALEI: 0280794
Annual report due: 28 Dec 2025
Business address: 28 Shore Road, CLINTON, CT, 06413, United States
Mailing address: 28 Shore Road, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 6
E-Mail: patsdrycleanersinc@gmail.com

Industry & Business Activity

NAICS

812332 Industrial Launderers

This U.S. industry comprises establishments primarily engaged in supplying, on a rental or contract basis, laundered industrial work uniforms and related work clothing, such as protective apparel (flame and heat resistant) and clean room apparel; dust control items, such as treated mops, rugs, mats, dust tool covers, cloths, and shop or wiping towels. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL KAMERCIA Officer 28 Shore Road, CLINTON, CT, 06413, United States 28 Shore Road, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD J FARRELL JR Agent 47 West Wharf Rd., Madison, CT, 06443, United States 47 West Wharf Rd., Madison, CT, 06443, United States +1 860-391-2872 patsdrycleanersinc@gmail.com 47 WEST WHARF ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391287 2024-12-28 - Annual Report Annual Report -
BF-0011396153 2023-12-18 - Annual Report Annual Report -
BF-0011040706 2022-10-18 2022-10-18 Reinstatement Certificate of Reinstatement -
BF-0010988197 2022-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010612643 2022-05-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004485193 2011-12-15 - Annual Report Annual Report 2010
0004485228 2011-12-15 - Annual Report Annual Report 2011
0004127438 2010-02-01 - Annual Report Annual Report 2009
0004127436 2010-02-01 - Annual Report Annual Report 2008
0003713426 2008-05-14 - Annual Report Annual Report 2002

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7060308404 2021-02-11 0156 PPP 9 Post Office Sq, Clinton, CT, 06413-2025
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13020
Loan Approval Amount (current) 13020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, MIDDLESEX, CT, 06413-2025
Project Congressional District CT-02
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13190.51
Forgiveness Paid Date 2022-06-30
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