Search icon

AMMEX SERVICES, LLC

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

Company Details

Entity Name: AMMEX SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Aug 2001
Business ALEI: 0688389
Annual report due: 31 Mar 2025
Business address: 513 GARFIELD AVENUE, BRIDGEPORT, CT, 06606-5275, United States
Mailing address: 513 GARFIELD AVENUE, BRIDGEPORT, CT, United States, 06606-5275
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: EDDIEZAVALA@MSN.COM

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role
VMR TAX & ACCOUNTING SERVICES PC Agent

Officer

Name Role Business address Phone E-Mail Residence address
ELOY ZAVALA Officer 513 GARFIELD AVENUE, BRIDGEPORT, CT, 06606-5275, United States +1 203-395-8815 EDDIEZAVALA@MSN.COM 19 ELMWOOD AVE, BPT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013257178 2024-12-20 2024-12-20 Reinstatement Certificate of Reinstatement -
BF-0013230671 2024-11-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012743875 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010271121 2022-05-11 - Annual Report Annual Report 2022
BF-0009788325 2021-12-07 - Annual Report Annual Report -
0006930562 2020-06-23 - Annual Report Annual Report 2020
0006673392 2019-11-05 - Annual Report Annual Report 2019
0006673390 2019-11-05 - Annual Report Annual Report 2017
0006673389 2019-11-05 - Annual Report Annual Report 2016
0006673391 2019-11-05 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088768507 2021-03-08 0156 PPS 19 Elmwood Ave, Bridgeport, CT, 06605-1402
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) 11340
Loan Approval Amount (current) 11340
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06605-1402
Project Congressional District CT-04
Number of Employees 8
NAICS code 236115
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 11422.95
Forgiveness Paid Date 2021-12-09
4723268000 2020-06-26 0156 PPP 19 ELMWOOD AVE, BRIDGEPORT, CT, 06605-1402
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10537
Loan Approval Amount (current) 10537
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-1402
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
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 10683.65
Forgiveness Paid Date 2021-11-22

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
0005155238 Active MUNICIPAL 2023-07-21 2038-07-21 ORIG FIN STMT

Parties

Name AMMEX SERVICES, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
0005127911 Active MUNICIPAL 2023-03-23 2038-03-23 ORIG FIN STMT

Parties

Name AMMEX SERVICES, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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