Search icon

ALADDIN SERVICES, LLC

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

Company Details

Entity Name: ALADDIN SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 1999
Business ALEI: 0614808
Annual report due: 31 Mar 2026
Business address: 652 GLENBROOK RD BLDG 4 SUITE 2, STAMFORD, CT, 06906, United States
Mailing address: 1127 HIGH RIDGE ROAD, SUITE 329, STAMFORD, CT, United States, 06905
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: trish@aladdinservices.us

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP Agent

Officer

Name Role Business address Residence address
ERIC FRANKLIN LOTSTEIN Officer 1127 HIGH RIDGE ROAD, SUITE 329, STAMFORD, CT, 06905, United States 35 MEADOWPARK AVE E, STAMFORD, CT, 06905, United States
Michael Trzcinski Officer 1127 High Ridge Road, Suite 329, Stamford, CT, 06905, United States 9 Clarion Place, Trumbull, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0562620 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938242 2025-02-28 - Annual Report Annual Report -
BF-0012550987 2024-02-09 2024-02-09 Interim Notice Interim Notice -
BF-0012341470 2024-01-15 - Annual Report Annual Report -
BF-0011153968 2023-02-08 - Annual Report Annual Report -
BF-0010352426 2022-03-25 - Annual Report Annual Report 2022
0007115044 2021-02-03 - Annual Report Annual Report 2021
0006748568 2020-02-10 - Annual Report Annual Report 2020
0006441758 2019-03-11 - Annual Report Annual Report 2019
0006381770 2019-02-08 2019-02-08 Change of Agent Agent Change -
0006332914 2019-01-23 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339106551 0111500 2013-06-04 33 BROOKRIDGE DRIVE, GREENWICH, CT, 06830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-04
Emphasis L: FALL
Case Closed 2013-11-12

Related Activity

Type Referral
Activity Nr 822529
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2013-10-28
Abatement Due Date 2013-11-05
Current Penalty 1600.0
Initial Penalty 2400.0
Final Order 2013-11-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: Worksite: An employee who was performing work from a pitched roof while cleaning gutters was not provided with fall protection. On or about 6/1/2013 an employee was injured when he fell from a roof while cleaning gutters of a residential home.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3728218404 2021-02-05 0156 PPS 1127 High Ridge Rd PMB 329, Stamford, CT, 06905-1203
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1203
Project Congressional District CT-04
Number of Employees 8
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98247.95
Forgiveness Paid Date 2021-11-16

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
0003422233 Active OFS 2021-01-22 2026-01-25 AMENDMENT

Parties

Name ALADDIN SERVICES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003371091 Active OFS 2020-05-22 2025-05-24 AMENDMENT

Parties

Name ALADDIN SERVICES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003099714 Active OFS 2016-01-25 2026-01-25 ORIG FIN STMT

Parties

Name ALADDIN SERVICES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003048896 Active OFS 2015-04-13 2025-05-24 AMENDMENT

Parties

Name ALADDIN SERVICES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0002754230 Active OFS 2010-05-24 2025-05-24 ORIG FIN STMT

Parties

Name ALADDIN SERVICES, LLC
Role Debtor
Name FIRST COUNTY BANK
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