Search icon

redstone maintenance service, llc

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: redstone maintenance service, llc
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 1995
Business ALEI: 0512852
Annual report due: 31 Mar 2026
Business address: 115 CARRIAGE DRive, KENSINGTON, CT, 06037, United States
Mailing address: 115 CARRIAGE DRive, KENSINGTON, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stan@cambridgespecialty.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
MIRA JACUNSKI Officer 115 CARRIAGE DR, KENSINGTON, CT, 06037, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANLEY JACUNSKI Agent 115 CARRIAGE DR, KENSINGTON, CT, 06037, United States 115 CARRIAGE DR, KENSINGTON, CT, 06037, United States +1 860-830-4541 stan@cambridgespecialty.com 115 CARRIAGE DR, KENSINGTON, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923070 2025-03-12 - Annual Report Annual Report -
BF-0012360761 2024-03-12 - Annual Report Annual Report -
BF-0011256193 2023-03-31 - Annual Report Annual Report -
BF-0010940144 2022-07-25 2022-07-25 Reinstatement Certificate of Reinstatement -
BF-0010674119 2022-07-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010548152 2022-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003711655 2008-05-12 - Annual Report Annual Report 2008
0003711648 2008-05-12 - Annual Report Annual Report 2004
0003711654 2008-05-12 - Annual Report Annual Report 2007
0003711651 2008-05-12 - Annual Report Annual Report 2006

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9332217409 2020-05-20 0156 PPP 115 CARRIAGE DR, KENSINGTON, CT, 06037
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26871
Loan Approval Amount (current) 26871
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 KENSINGTON, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 16
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27122.78
Forgiveness Paid Date 2021-04-29

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
0005020676 Active LABOR 2021-09-15 9999-12-31 ORIG FIN STMT

Parties

Name redstone maintenance service, llc
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION
Role Secured Party
0003238442 Active LABOR 2018-04-20 9999-12-31 ORIG FIN STMT

Parties

Name redstone maintenance service, llc
Role Debtor
Name CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003137210 Active LABOR 2016-08-24 9999-12-31 ORIG FIN STMT

Parties

Name redstone maintenance service, llc
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002908794 Active LABOR 2012-11-30 9999-12-31 ORIG FIN STMT

Parties

Name redstone maintenance service, llc
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR- EMPLOYMENT SECURITY DIVISION
Role Secured Party
0002732065 Active LABOR 2010-01-15 9999-12-31 ORIG FIN STMT

Parties

Name redstone maintenance service, llc
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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