Search icon

A+ CLEANING SERVICES, LLC

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

Company Details

Entity Name: A+ CLEANING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Oct 2001
Business ALEI: 0694389
Annual report due: 31 Mar 2025
Business address: 378 DEMAREST DRIVE, ORANGE, CT, 06477, United States
Mailing address: 378 DEMAREST DRIVE, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: apluscleaning@aol.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 Mailing address Phone E-Mail Residence address
RICHARD RODRIGUEZ Agent 378 DEMAREST DRIVE, ORANGE, CT, 06477, United States +1 203-913-2939 apluscleaning@aol.com 100 YALE ST #6, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD RODRIGUEZ Officer 378 DEMAREST DRIVE, ORANGE, CT, 06477, United States +1 203-913-2939 apluscleaning@aol.com 100 YALE ST #6, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566325 2024-05-01 - Annual Report Annual Report -
BF-0012030817 2023-10-23 2023-10-23 Reinstatement Certificate of Reinstatement -
BF-0011831976 2023-06-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011718316 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005679678 2016-10-24 - Annual Report Annual Report 2016
0005679671 2016-10-24 - Annual Report Annual Report 2015
0005250840 2015-01-06 - Annual Report Annual Report 2012
0005250842 2015-01-06 - Annual Report Annual Report 2014
0005250841 2015-01-06 - Annual Report Annual Report 2013
0004641875 2011-10-25 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6323737809 2020-06-01 0156 PPP 378 Demarest Drive, ORANGE, CT, 06477-3403
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGE, NEW HAVEN, CT, 06477-3403
Project Congressional District CT-03
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6070.68
Forgiveness Paid Date 2021-08-27
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