Search icon

FIVE STAR MAINTENANCE, LLC

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

Company Details

Entity Name: FIVE STAR MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2002
Business ALEI: 0717497
Annual report due: 31 Mar 2026
Business address: 77 NORTH STREET, DANBURY, CT, 06810, United States
Mailing address: 77 NORTH STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: filipe@fivestarmaintenance.net

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIVE STAR MAINTENACE LLC 2023 043698993 2024-09-03 FIVE STAR MAINTENANCE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561720
Sponsor’s telephone number 2034824537
Plan sponsor’s address 77 NORTH ST, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
JOSE MANUEL FILIPE Officer 77 NORTH STREET, DANBURY, CT, 06810, United States +1 203-482-4537 filipe@fivestarmaintenance.net 146 Carol St, Danbury, CT, 06810-8350, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE MANUEL FILIPE Agent 77 North St, Danbury, CT, 06810-5605, United States 77 North St, Danbury, CT, 06810-5605, United States +1 203-482-4537 filipe@fivestarmaintenance.net 146 Carol St, Danbury, CT, 06810-8350, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953794 2025-03-07 - Annual Report Annual Report -
BF-0012087091 2024-02-16 - Annual Report Annual Report -
BF-0011406542 2023-03-17 - Annual Report Annual Report -
BF-0008910721 2022-08-23 - Annual Report Annual Report 2020
BF-0010865818 2022-08-23 - Annual Report Annual Report -
BF-0008910720 2022-08-23 - Annual Report Annual Report 2019
BF-0009855776 2022-08-23 - Annual Report Annual Report -
0006308266 2019-01-04 - Annual Report Annual Report 2018
0006030653 2018-01-24 - Annual Report Annual Report 2017
0006030644 2018-01-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8606817209 2020-04-28 0156 PPP 77 north st, danbury, CT, 06810
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31967
Loan Approval Amount (current) 31967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 15
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32379.02
Forgiveness Paid Date 2021-08-19

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
0005194895 Active OFS 2024-03-04 2029-03-04 ORIG FIN STMT

Parties

Name FIVE STAR MAINTENANCE, LLC
Role Debtor
Name VIBRANT CREDIT UNION
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