Search icon

ALL CLEAN RESTORATIONS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL CLEAN RESTORATIONS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 1996
Business ALEI: 0542427
Annual report due: 31 Mar 2026
Business address: 232 TOM SWAMP ROAD, HAMDEN, CT, 06518, United States
Mailing address: 232 TOM SWAMP ROAD, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Allclean232@sbcglobal.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

Officer

Name Role Business address Residence address
Jeanette Nazario Officer 232 TOM SWAMP ROAD, HAMDEN, CT, 06518, United States 232 TOM SWAMP ROAD, HAMDEN, CT, 06518, United States
PAUL A. NAZARIO Officer 232 TOM SWAMP ROAD, HAMDEN, CT, 06518, United States 232 TOM SWAMP ROAD, HAMDEN, CT, 06518, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONAL A. CAHILL, JR ATTORNEY Agent 144 GOLDEN HILL ST., BRIDGEPORT, CT, 06604, United States 144 GOLDEN HILL ST., BRIDGEPORT, CT, 06604, United States +1 203-494-9761 Allclean232@sbcglobal.net 327 CEDARKNOLL RD., STRATFORD, CT, 06497, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926032 2025-02-28 - Annual Report Annual Report -
BF-0012174695 2024-01-15 - Annual Report Annual Report -
BF-0011259057 2023-01-12 - Annual Report Annual Report -
BF-0010234291 2022-05-17 - Annual Report Annual Report 2022
0007109971 2021-02-02 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-03
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$5,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,027.53
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $4,997
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$5,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,051.1
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $5,000

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