Search icon

ALADDIN SERVICES, LLC

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
NAICS code: 811490 - Other Personal and Household Goods Repair and Maintenance
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

Agent

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

Officer

Name Role Business address Residence address
Michael Trzcinski Officer 1127 High Ridge Road, Suite 329, Stamford, CT, 06905, United States 9 Clarion Place, Trumbull, CT, 06611, United States
ERIC FRANKLIN LOTSTEIN Officer 1127 HIGH RIDGE ROAD, SUITE 329, STAMFORD, CT, 06905, United States 35 MEADOWPARK AVE E, STAMFORD, CT, 06905, 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 No data Annual Report Annual Report No data
BF-0012550987 2024-02-09 2024-02-09 Interim Notice Interim Notice No data
BF-0012341470 2024-01-15 No data Annual Report Annual Report No data
BF-0011153968 2023-02-08 No data Annual Report Annual Report No data
BF-0010352426 2022-03-25 No data Annual Report Annual Report 2022
0007115044 2021-02-03 No data Annual Report Annual Report 2021
0006748568 2020-02-10 No data Annual Report Annual Report 2020
0006441758 2019-03-11 No data Annual Report Annual Report 2019
0006381770 2019-02-08 2019-02-08 Change of Agent Agent Change No data
0006332914 2019-01-23 No data 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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website