Search icon

ECO CLEAN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ECO CLEAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2005
Business ALEI: 0812494
Annual report due: 31 Mar 2026
Business address: 130 BITTERSWEET RD, FAIRFIELD, CT, 06824, United States
Mailing address: 130 BITTERSWEET RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ecoclean1@mac.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL J. SCINTO Officer 130 BITTERSWEET RD, FAIRFIELD, CT, 06824, United States +1 203-767-6172 ecoclean1@mac.com 130 BITTERSWEET RD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL J. SCINTO Agent 130 BITTERSWEET RD, FAIRFIELD, CT, 06824, United States 130 BITTERSWEET RD, FAIRFIELD, CT, 06824, United States +1 203-767-6172 ecoclean1@mac.com 130 BITTERSWEET RD, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change ECO-CLEAN, LLC ECO CLEAN, LLC 2005-03-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968870 2025-03-26 - Annual Report Annual Report -
BF-0012139793 2024-01-18 - Annual Report Annual Report -
BF-0011164215 2023-01-31 - Annual Report Annual Report -
BF-0010204892 2022-03-15 - Annual Report Annual Report 2022
0007090271 2021-01-30 - Annual Report Annual Report 2021
0006772340 2020-02-21 - Annual Report Annual Report 2018
0006772290 2020-02-21 - Annual Report Annual Report 2014
0006772307 2020-02-21 - Annual Report Annual Report 2015
0006772328 2020-02-21 - Annual Report Annual Report 2017
0006772318 2020-02-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6570557702 2020-05-01 0156 PPP 130 BITTERSWEET RD, FAIRFIELD, CT, 06824-7101
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57593
Loan Approval Amount (current) 57593
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 FAIRFIELD, FAIRFIELD, CT, 06824-7101
Project Congressional District CT-04
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20990.09
Forgiveness Paid Date 2021-02-10
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