Search icon

CLEAN SOLUTIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CLEAN SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2003
Business ALEI: 0757326
Annual report due: 31 Mar 2025
Business address: 245 NEW STATE ROAD APT. F, MANCHESTER, CT, 06042, United States
Mailing address: P.O. BOX 725, MANCHESTER, CT, United States, 06045
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@clean-solutions.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARK A. MAY Officer 245 NEW STATE ROAD, APT. F, MANCHESTER, CT, 06042, United States +1 860-913-7672 info@clean-solutions.com 245 NEW STATE ROAD, APT. F, MANCHESTER, CT, 06042, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK A. MAY Agent 245 NEW STATE ROAD, APT. F, MANCHESTER, CT, 06042, United States 245 NEW STATE ROAD, APT. F, MANCHESTER, CT, 06042, United States +1 860-913-7672 info@clean-solutions.com 245 NEW STATE ROAD, APT. F, MANCHESTER, CT, 06042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084600 2024-08-24 - Annual Report Annual Report -
BF-0011276403 2024-08-24 - Annual Report Annual Report -
BF-0010388263 2022-04-01 - Annual Report Annual Report 2022
0007308293 2021-04-24 2021-04-24 Change of Agent Address Agent Address Change -
0007308294 2021-04-24 - Annual Report Annual Report 2021
0006973939 2020-09-07 2020-09-07 Change of Business Address Business Address Change -
0006928220 2020-06-19 - Annual Report Annual Report 2019
0006928197 2020-06-19 - Annual Report Annual Report 2013
0006928179 2020-06-19 2020-06-19 Change of Business Address Business Address Change -
0006928208 2020-06-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692238908 2021-04-28 0156 PPS 245 New State Rd Apt F, Manchester, CT, 06042-7957
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-7957
Project Congressional District CT-01
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21131.64
Forgiveness Paid Date 2022-10-11
7980118104 2020-07-24 0156 PPP 249 NEW STATE ROAD UNIT I, MANCHESTER, CT, 06042-1810
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10566
Loan Approval Amount (current) 10566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1810
Project Congressional District CT-01
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10645.9
Forgiveness Paid Date 2021-04-30
See something incorrect or outdated? Let us know

Sources: 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