Search icon

TOM'S QUALITY CLEANING SERVICE, LLC

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

Company Details

Entity Name: TOM'S QUALITY CLEANING SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2002
Business ALEI: 0708561
Annual report due: 31 Mar 2026
Business address: 151 DARLING ST., TORRINGTON, CT, 06790, United States
Mailing address: 151 DARLING ST., TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: darrin@newburyorourkecpa.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 Business address Mailing address Phone E-Mail Residence address
CHRIS PAGANINI Agent 151 DARLING ST., TORRINGTON, CT, 06790, United States 151 DARLING ST., TORRINGTON, CT, 06790, United States +1 860-601-8490 darrin@newburyorourkecpa.com 151 DARLING ST., TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRIS PAGANINI Officer 151 DARLING ST., TORRINGTON, CT, 06790, United States +1 860-601-8490 darrin@newburyorourkecpa.com 151 DARLING ST., TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950684 2025-03-26 - Annual Report Annual Report -
BF-0012221081 2024-03-26 - Annual Report Annual Report -
BF-0011407191 2023-03-27 - Annual Report Annual Report -
BF-0010202381 2022-03-30 - Annual Report Annual Report 2022
BF-0009773935 2021-06-30 - Annual Report Annual Report -
0006934014 2020-06-29 - Annual Report Annual Report 2020
0006549866 2019-05-02 - Annual Report Annual Report 2019
0006260087 2018-10-17 - Annual Report Annual Report 2015
0006260090 2018-10-17 - Annual Report Annual Report 2017
0006260088 2018-10-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027377402 2020-05-05 0156 PPP 151 Darling St, TORRINGTON, CT, 06790-5631
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26927
Loan Approval Amount (current) 26927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-5631
Project Congressional District CT-05
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27096.04
Forgiveness Paid Date 2020-12-21
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