Search icon

DEBTOR ASSOCIATES, LLC

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

Company Details

Entity Name: DEBTOR ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Apr 1999
Business ALEI: 0619045
Annual report due: 31 Mar 2024
Business address: 181 FERRY BLVD. P.O. BOX 822, STRATFORD, CT, 06615, United States
Mailing address: 181 FERRY BLVD. P.O. BOX 822, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thorocleaning@sbcglobal.net

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2012-12-07
Expiration Date: 2014-12-07
Status: Expired
Product: We clean office buildings, specializing in medical, floor stripping and waxing, detail cleaning and window cleaning. we use green seal products when necessary.
Number Of Employees: 1
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

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

Officer

Name Role Business address Phone E-Mail Residence address
DEBORAH TORRESO Officer 181 FERRY BLVD, STFD, CT, 06615, United States +1 203-380-1453 thorocleaning@sbcglobal.net 779 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBORAH TORRESO Agent 181 Ferry Blvd, Stratford, CT, 06615-6052, United States P.O. BOX 822, STRATFORD, CT, 06615, United States +1 203-380-1453 thorocleaning@sbcglobal.net 779 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011151170 2023-03-10 - Annual Report Annual Report -
BF-0010258531 2022-11-28 - Annual Report Annual Report 2022
0007333227 2021-05-12 - Annual Report Annual Report 2021
0007194572 2021-03-01 - Annual Report Annual Report 2020
0006388983 2019-02-18 - Annual Report Annual Report 2019
0006084373 2018-02-05 - Annual Report Annual Report 2018
0005822782 2017-04-20 - Annual Report Annual Report 2017
0005822779 2017-04-20 - Annual Report Annual Report 2016
0005538883 2016-04-13 - Annual Report Annual Report 2014
0005538887 2016-04-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087928207 2020-08-07 0156 PPP 189 FERRY BLVD, STRATFORD, CT, 06615
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69895
Loan Approval Amount (current) 69895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 27
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70829.49
Forgiveness Paid Date 2021-12-21
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