Search icon

SERVICEMASTER OF WESTPORT/NORWALK, LLC

Company Details

Entity Name: SERVICEMASTER OF WESTPORT/NORWALK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 17 Apr 2001
Date of dissolution: 31 Dec 2023
Business ALEI: 0679217
NAICS code: 812990 - All Other Personal Services
Business address: 144 Benton St, Stratford, CT, 06615-7328, United States
Mailing address: 144 Benton St, Stratford, CT, United States, 06615-7328
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: luis.sosa@servicemastersosa.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sharon Jones Agent 1853 Post Rd E, Westport, CT, 06880, United States 1853 Post Rd E, Westport, CT, 06880, United States +1 203-858-3166 sjones@jwgllp.com 1853 Post Rd E, Westport, CT, 06880-5642, United States

Officer

Name Role Business address Residence address
Luis Sosa Officer 144 Benton St, Stratford, CT, 06615-7328, United States 144 Benton St, Stratford, CT, 06615-7328, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012509029 2023-12-28 2023-12-31 Dissolution Certificate of Dissolution No data
BF-0011404995 2023-01-21 No data Annual Report Annual Report No data
BF-0011497589 2022-12-07 2022-12-07 Change of Business Address Business Address Change No data
BF-0011011298 2022-09-20 2022-09-20 Change of Business Address Business Address Change No data
BF-0011009659 2022-09-19 2022-09-19 Interim Notice Interim Notice No data
BF-0010362136 2022-03-10 No data Annual Report Annual Report 2022
0007370719 2021-06-14 No data Annual Report Annual Report 2021
0007021768 2020-11-18 No data Annual Report Annual Report 2020
0006340958 2019-01-28 No data Annual Report Annual Report 2019
0006086311 2018-02-19 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4190658910 2021-04-28 0156 PPP 45 Stones Way, Southbury, CT, 06488-4698
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70412
Loan Approval Amount (current) 70412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-4698
Project Congressional District CT-05
Number of Employees 28
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70815.18
Forgiveness Paid Date 2021-12-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website