Search icon

HAT CITY MAINTENANCE, INC.

Company Details

Entity Name: HAT CITY MAINTENANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2000
Business ALEI: 0665253
Annual report due: 06 Nov 2022
NAICS code: 561720 - Janitorial Services
Business address: 9 HARMONY STREET REAR UNIT, DANBURY, CT, 06810, United States
Mailing address: PO BOX 4651, DANBURY, CT, United States, 06813
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: h.coelho@sbcglobal.net
E-Mail: JACK@HCMAINTENANCE.COM

Agent

Name Role Mailing address Residence address
MANUEL COELHO Agent PO BOX 4651, DANBURY, CT, 06813, United States 58 LONG MEADOW ROAD, Trumbull, CT, 06611, United States

Officer

Name Role Business address Residence address
MANUEL COELHO Officer 9 HARMONY ST REAR UNIT, DANBURY, CT, 06810, United States 58 LONG MEADOW ROAD, Trumbull, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012788795 2024-10-10 2024-10-10 Reinstatement Certificate of Reinstatement No data
BF-0012774891 2024-09-26 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012669642 2024-06-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009823228 2021-11-23 No data Annual Report Annual Report No data
0007016906 2020-11-12 No data Annual Report Annual Report 2020
0006688416 2019-12-02 No data Annual Report Annual Report 2019
0006264639 2018-10-25 No data Annual Report Annual Report 2018
0006210075 2018-07-03 No data Annual Report Annual Report 2017
0006210071 2018-07-03 No data Annual Report Annual Report 2016
0005623936 2016-08-08 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4158207200 2020-04-27 0156 PPP 9 Harmony Street, Rear PO Box 4651, Danbury, CT, 06810
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186822
Loan Approval Amount (current) 186822
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 35
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187974.07
Forgiveness Paid Date 2020-12-15
3001198301 2021-01-21 0156 PPS 9 Harmony St Rear, Danbury, CT, 06810-6507
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178562
Loan Approval Amount (current) 178562
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, 06810-6507
Project Congressional District CT-05
Number of Employees 35
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180253.38
Forgiveness Paid Date 2022-01-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website