Search icon

ASSOCIATED BUSINESS SERVICES, LLC

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

Company Details

Entity Name: ASSOCIATED BUSINESS SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2001
Business ALEI: 0685156
Annual report due: 31 Mar 2026
Business address: C/O BETHEL CAR WASH 280 GREENWOOD AVE. 280 GREENWOOD AVE., BETHEL, CT, 06801, United States
Mailing address: C/O BETHEL CAR WASH 280 GREENWOOD AVE. 280 GREENWOOD AVE., BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dpeople32@aol.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JARNAIL DHALIWAL Agent 280 GREENWOOD AVE, BETHEL, CT, 06801, United States 280 GREENWOOD AVE, BETHEL, CT, 06801, United States +1 203-788-1456 dpeople32@aol.com 20 OAKLAND AVE., DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
JARNAIL DHALIWAL Officer 280 GREENWOOD AVE., BETHEL, CT, 06801, United States +1 203-788-1456 dpeople32@aol.com 20 OAKLAND AVE., DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000033 RETAIL GASOLINE DEALER INACTIVE - - 1997-11-01 1998-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949094 2025-03-16 - Annual Report Annual Report -
BF-0012222209 2024-03-17 - Annual Report Annual Report -
BF-0011403602 2023-01-23 - Annual Report Annual Report -
BF-0010226473 2022-03-22 - Annual Report Annual Report 2022
0007308307 2021-04-24 - Annual Report Annual Report 2021
0006950267 2020-07-21 - Annual Report Annual Report 2019
0006950271 2020-07-21 - Annual Report Annual Report 2020
0006949806 2020-07-16 2020-07-16 Change of Agent Agent Change -
0006014108 2018-01-17 - Annual Report Annual Report 2018
0005885730 2017-07-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7744599004 2021-05-26 0156 PPS 280 Greenwood Avenuenull 280 Greenwood Avenuenull, Bethel, CT, 06801
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16815
Loan Approval Amount (current) 16815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801
Project Congressional District CT-05
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16854.7
Forgiveness Paid Date 2021-09-01
8150567207 2020-04-28 0156 PPP 280 GREENWOOD AVE, BETHEL, CT, 06801-2424
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-2424
Project Congressional District CT-05
Number of Employees 5
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17264.35
Forgiveness Paid Date 2021-04-20
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