Search icon

GREEN GRASS & CLEANING SERVICE LLC

Company Details

Entity Name: GREEN GRASS & CLEANING SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2003
Business ALEI: 0755574
Annual report due: 31 Mar 2025
NAICS code: 811490 - Other Personal and Household Goods Repair and Maintenance
Business address: 126 OLD FARMS ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 126 OLD FARMS ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: greengrasscs@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NATALIA O. VELASQUEZ Agent 126 OLD FARMS ROAD, SIMSBURY, CT, 06070, United States 126 OLD FARMS ROAD, SIMSBURY, CT, 06070, United States +1 860-202-9811 greengrasscs@gmail.com 126 OLD FARMS ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
SANTIAGO E VELASQUEZ Officer 126 OLD FARMS ROAD, SIMSBURY, CT, 06070, United States 126 OLD FARMS ROAD, SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661837 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-04-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083541 2024-02-29 No data Annual Report Annual Report No data
BF-0011277367 2023-01-23 No data Annual Report Annual Report No data
BF-0010385238 2022-03-03 No data Annual Report Annual Report 2022
0007063677 2021-01-14 No data Annual Report Annual Report 2021
0006771068 2020-02-21 No data Annual Report Annual Report 2020
0006662102 2019-10-16 No data Annual Report Annual Report 2019
0006023294 2018-01-22 No data Annual Report Annual Report 2018
0005978130 2017-12-04 No data Annual Report Annual Report 2017
0005607858 2016-07-21 No data Annual Report Annual Report 2016
0005364046 2015-07-14 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812907406 2020-05-08 0156 PPP 126 OLD FARMS RD, SIMSBURY, CT, 06070-1520
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7021
Loan Approval Amount (current) 7021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-1520
Project Congressional District CT-05
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7070.82
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website