Search icon

redstone maintenance service, llc

Company claim

Is this your business?

Get access!

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

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 -

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26871.00
Total Face Value Of Loan:
26871.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$26,871
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,871
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,122.78
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $26,871
Refinance EIDL: $0
Jobs Reported:
8
Initial Approval Amount:
$26,872
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,931.63
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $26,872

Debts and Liens

Subsequent Filing No:
0005020676
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
LABOR
Filing Date:
2021-09-15
Lapse Date:
9999-12-31
Subsequent Filing No:
0003238442
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
LABOR
Filing Date:
2018-04-20
Lapse Date:
9999-12-31
Subsequent Filing No:
0003137210
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
LABOR
Filing Date:
2016-08-24
Lapse Date:
9999-12-31
Subsequent Filing No:
0002908794
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
LABOR
Filing Date:
2012-11-30
Lapse Date:
9999-12-31
Subsequent Filing No:
0002732065
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
LABOR
Filing Date:
2010-01-15
Lapse Date:
9999-12-31

Reviews Leave a review

This company hasn't received any reviews.

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