Search icon

A&M SWEEPING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A&M SWEEPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2003
Business ALEI: 0737554
Annual report due: 31 Mar 2026
Business address: 18 Peck Avenue, Greenwich, CT, 06830, United States
Mailing address: 18 Peck Avenue, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fernapinc@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EMILIO FERRI Officer 18 Peck Avenue, Greenwich, CT, 06830, United States 18 PECK AVE, Greenwich, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA L. FERRI Agent 18 Peck Avmue, Greenwich, CT, 06830, United States 18 Peck Avmue, Greenwich, CT, 06830, United States +1 203-257-4130 fernapinc@gmail.com CT, 18 PECK AVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955180 2025-03-24 - Annual Report Annual Report -
BF-0012334534 2024-02-28 - Annual Report Annual Report -
BF-0011271650 2023-01-16 - Annual Report Annual Report -
BF-0010294744 2022-02-28 - Annual Report Annual Report 2022
0007183230 2021-02-22 - Annual Report Annual Report 2021
0006935502 2020-06-29 - Annual Report Annual Report 2020
0006488632 2019-03-25 - Annual Report Annual Report 2018
0006488640 2019-03-25 - Annual Report Annual Report 2019
0005824632 2017-04-24 - Annual Report Annual Report 2017
0005824628 2017-04-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2537837300 2020-04-29 0156 PPP 78 Townsend Ave, New Haven, CT, 06512-4024
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06512-4024
Project Congressional District CT-03
Number of Employees 1
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20402.55
Forgiveness Paid Date 2021-05-06
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