Search icon

SIMPLY MAGIC SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SIMPLY MAGIC SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 1998
Business ALEI: 0603268
Annual report due: 31 Mar 2025
Business address: 350 CHAPEL ROAD UNIT 9, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 350 CHAPEL ROAD UNIT 9, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: simplymagic@att.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICHARD RONALD DEBOER Officer 350 CHAPEL ROAD, UNIT 4-B, SOUTH WINDSOR, CT, 06074, United States 14 MEADOWOOD RD, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD R. DE BOER Agent 350 CHAPEL ROAD UNIT 9, SOUTH WINDSOR, CT, 06074, United States 350 CHAPEL ROAD, Unit 9, SOUTH WINDSOR, CT, 06074, United States +1 860-965-3967 simplymagic@att.net 14 MEADOWOOD RD., TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012169839 2024-01-29 - Annual Report Annual Report -
BF-0011152813 2023-02-13 - Annual Report Annual Report -
BF-0010289760 2022-03-04 - Annual Report Annual Report 2022
0007188071 2021-02-24 - Annual Report Annual Report 2021
0006762736 2020-02-19 - Annual Report Annual Report 2020
0006312858 2019-01-08 - Annual Report Annual Report 2019
0006038219 2018-01-26 - Annual Report Annual Report 2018
0005933710 2017-09-23 - Annual Report Annual Report 2017
0005658973 2016-09-27 - Annual Report Annual Report 2016
0005437095 2015-11-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1581228402 2021-02-02 0156 PPS 350 Chapel Rd Unit 9, South Windsor, CT, 06074-4194
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name Chem-Dry
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 South Windsor, HARTFORD, CT, 06074-4194
Project Congressional District CT-01
Number of Employees 5
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34711.73
Forgiveness Paid Date 2021-09-29
2828967108 2020-04-11 0156 PPP 350 Chapel Road, SOUTH WINDSOR, CT, 06074-4103
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
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 Unanswered
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-4103
Project Congressional District CT-01
Number of Employees 6
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51731.48
Forgiveness Paid Date 2021-02-23
See something incorrect or outdated? Let us know

Sources: 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