Search icon

BIOCLEAN LLC

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

Company Details

Entity Name: BIOCLEAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2000
Business ALEI: 0667797
Annual report due: 31 Mar 2026
Business address: 88 FARWELL STREET, WEST HAVEN, CT, 06516, United States
Mailing address: 88 FARWELL STREET, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tom@biocleanct.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HHEMTTYYAVM8 2024-07-17 88 FARWELL ST, WEST HAVEN, CT, 06516, 1717, USA 88 FARWELL ST, WEST HAVEN, CT, 06516, 1717, USA

Business Information

URL https://www.biocleanct.com/
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-07-30
Initial Registration Date 2023-07-05
Entity Start Date 2014-04-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720, 562910
Product and Service Codes S201, S214, S299

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS HOMOLA
Role CEO
Address 88 FARWELL ST, WEST HAVEN, CT, 06516, USA
Government Business
Title PRIMARY POC
Name THOMAS HOMOLA
Role CEO
Address 88 FARWELL ST, WEST HAVEN, CT, 06516, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
Tommy Homola Officer - 24 Jetland Pl, 2, Bridgeport, CT, 06605-3317, United States
THOMAS HOMOLA Officer 88 FARWELL STREET, WEST HAVEN, CT, 06516, United States 239 FARMINGTON AVENUE, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH TRAMUTA Agent 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States +1 203-647-7872 tom@biocleanct.com 42 HIGH STREET, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657120 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-12-12 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change N.E.M.S., L.L.C. BIOCLEAN LLC 2014-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944473 2025-03-26 - Annual Report Annual Report -
BF-0012206908 2024-02-06 - Annual Report Annual Report -
BF-0011402791 2023-03-08 - Annual Report Annual Report -
BF-0010283849 2022-03-30 - Annual Report Annual Report 2022
0007236733 2021-03-17 - Annual Report Annual Report 2021
0007236674 2021-03-17 - Annual Report Annual Report 2020
0006493991 2019-03-26 - Annual Report Annual Report 2019
0006300847 2018-12-31 - Annual Report Annual Report 2017
0006300842 2018-12-31 - Annual Report Annual Report 2016
0006300859 2018-12-31 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303727109 2020-04-10 0156 PPP 23 ROGERS AVE, MILFORD, CT, 06460-6436
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227507.3
Loan Approval Amount (current) 227507.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-6436
Project Congressional District CT-03
Number of Employees 41
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229548.55
Forgiveness Paid Date 2021-03-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3165805 BIOCLEAN LLC - HHEMTTYYAVM8 88 FARWELL ST, WEST HAVEN, CT, 06516-
Capabilities Statement Link -
Phone Number 203-283-3912
Fax Number -
E-mail Address tom@biocleanct.com
WWW Page https://www.biocleanct.com/
E-Commerce Website -
Contact Person THOMAS HOMOLA
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9MQD4
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005174074 Active OFS 2023-11-02 2028-11-02 ORIG FIN STMT

Parties

Name BIOCLEAN LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003395548 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name BIOCLEAN LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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