Search icon

CRUZ-N LAUNDRY, LLC

Company Details

Entity Name: CRUZ-N LAUNDRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1999
Business ALEI: 0627894
Annual report due: 31 Mar 2025
NAICS code: 812310 - Coin-Operated Laundries and Drycleaners
Business address: 360 MAIN ST, DANBURY, CT, 06810, United States
Mailing address: 360 MAIN ST., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: armstrongindustrie@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW J. BUZZI JR., ESQ. Agent 69 NORTH STREET, DANBURY, CT, 06810, United States 69 NORTH STREET, DANBURY, CT, 06810, United States +1 203-470-3906 armstrongindustrie@sbcglobal.net CT, 4 CHARCOAL RIDGE RD EAST, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Residence address
JOHN L. DEFLUMERI Officer 360 MAIN STREET, DANBURY, CT, 06810, United States 25 GEORGES HILL RD., NEWTOWN, CT, 06470, United States

History

Type Old value New value Date of change
Name change DANBURY S.H.E., LLC CRUZ-N LAUNDRY, LLC 2010-06-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340648 2024-03-19 No data Annual Report Annual Report No data
BF-0011153919 2023-03-20 No data Annual Report Annual Report No data
BF-0010322375 2022-03-29 No data Annual Report Annual Report 2022
0007208212 2021-03-08 No data Annual Report Annual Report 2021
0006820696 2020-03-09 No data Annual Report Annual Report 2020
0006478571 2019-03-20 No data Annual Report Annual Report 2019
0006117091 2018-03-12 No data Annual Report Annual Report 2018
0005924190 2017-09-12 2017-09-12 Change of Agent Agent Change No data
0005909039 2017-08-14 No data Annual Report Annual Report 2017
0005634394 2016-08-22 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082187209 2020-04-27 0156 PPP 360 MAIN STREET, DANBURY, CT, 06810
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15692.89
Forgiveness Paid Date 2021-08-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website