Search icon

CLEAN MASTER, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CLEAN MASTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2003
Business ALEI: 0765722
Annual report due: 14 Nov 2025
Business address: 6 EASTFIELD FARMS DRIVE, EAST GRANBY, CT, 06026, UNITED STATES
Mailing address: PO BOX 299, EAST GRANBY, CT, UNITED STATES, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: mrcleankt@aol.com

Agent

Name Role Mailing address E-Mail Residence address
KEITH D. TODD Agent 6 EASTFIELD FARMS DRIVE, EAST GRANBY, CT, 06026, United States mrcleankt@netscape.net 6 EASTFIELD FARMS DRIVE, EAST GRANBY, CT, 06026, United States

Officer

Name Role Business address E-Mail Residence address
KEITH D. TODD Officer 4 MIDLANDS DRIVE, AVON, CT, 06001, United States mrcleankt@netscape.net 6 EASTFIELD FARMS DRIVE, EAST GRANBY, CT, 06026, United States
KEITH DAVID TODD Officer 6 EASTFIELD FARMS DRIVE, EAST GRANBY, CT, 06026, United States - 6 EASTFIELD FARMS DRIVE, EAST GRANBY, CT, 06026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012624769 2024-04-29 2024-04-29 Reinstatement Certificate of Reinstatement -
BF-0011543517 2022-12-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010976704 2022-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004984298 2013-11-19 - Annual Report Annual Report 2012
0004984299 2013-11-19 - Annual Report Annual Report 2013
0004651923 2011-11-17 - Annual Report Annual Report 2011
0004362710 2010-12-22 - Annual Report Annual Report 2010
0004071768 2009-11-23 - Annual Report Annual Report 2009
0003819341 2008-11-05 - Annual Report Annual Report 2008
0003588413 2007-12-03 - Annual Report Annual Report 2006

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711318300 2021-01-21 0156 PPS 6 Eastfield Farms Dr, East Granby, CT, 06026-9593
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33732
Loan Approval Amount (current) 33732
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 East Granby, HARTFORD, CT, 06026-9593
Project Congressional District CT-01
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33944.56
Forgiveness Paid Date 2021-09-09
5231287705 2020-05-01 0156 PPP 6 EASTFIELD FARMS DR, EAST GRANBY, CT, 06026-9593
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33731
Loan Approval Amount (current) 33731
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 New Business or 2 years or less
Project Address EAST GRANBY, HARTFORD, CT, 06026-9593
Project Congressional District CT-01
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34018.41
Forgiveness Paid Date 2021-03-10
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