Search icon

MAGIC TOUCH CLEANING SERVICE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAGIC TOUCH CLEANING SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jul 1999
Business ALEI: 0626715
Annual report due: 31 Mar 2025
Business address: 49 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States
Mailing address: 49 WILLOWBROOK AVE., STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CUSTOMERSERVICE@MAGICTOUCHCT.COM

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE ALEMAN Agent 49 WILLOWBROOK AVE, STAMFORD, CT, 06902, United States 49 WILLOWBROOK AVE, STAMFORD, CT, 06902, United States +1 203-253-7364 customerservice@magictouchct.com 49 WILLOWBROOK AVE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
MARIA ALEMAN Officer - 49 WILLOWBROOK AVE, STAMFORD, CT, 06902, United States
JOSE M. ALEMAN Officer 49 WILLOWBROOK AVE, STAMFORD, CT, 06902, United States 49 WILLOW BROOK AVE., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354197 2024-10-21 - Annual Report Annual Report -
BF-0011152571 2023-03-05 - Annual Report Annual Report -
BF-0010284186 2022-04-13 - Annual Report Annual Report 2022
0007264644 2021-03-27 - Annual Report Annual Report 2021
0006894282 2020-04-28 - Annual Report Annual Report 2020
0006493782 2019-03-26 - Annual Report Annual Report 2019
0006359833 2019-02-04 - Annual Report Annual Report 2018
0006359821 2019-02-04 - Annual Report Annual Report 2017
0005882010 2017-07-07 - Annual Report Annual Report 2015
0005882025 2017-07-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6070947204 2020-04-27 0156 PPP 49 WILLOWBROOK AVE, STAMFORD, CT, 06902-7008
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-7008
Project Congressional District CT-04
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34411.73
Forgiveness Paid Date 2021-07-26
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