Entity Name: | CONNY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 2006 |
Business ALEI: | 0863579 |
Annual report due: | 15 Jun 2025 |
Business address: | 1175 STATE STREET SUITE 204, NEW HAVEN, CT, 06511, United States |
Mailing address: | 1127 HIGH RIDGE RD. #144, STAMFORD, CT, United States, 06905 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | thomas@orangecleaningservices.net |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2020-08-02 |
Expiration Date: | 2022-08-02 |
Status: | Expired |
Product: | Commercial and residential cleaning company that provides commercial office cleaning, residential cleaning, hardwood floor care, fire damage cleanup, window cleaning, post construction cleaning, carpet and upholstery cleaning and complete floor cleaning. |
Number Of Employees: | 2 |
Goods And Services Description: | Cleaning Equipment and Supplies |
NAICS
561720 Janitorial ServicesThis industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNY, INC., NEW YORK | 6728648 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL E SANCHEZ | Agent | 1127 High Ridge Rd, 144, STAMFORD, CT, 06905, United States | 1127 High Ridge Rd, 144, STAMFORD, CT, 06905, United States | +1 203-940-6632 | thomas@orangecleaningservices.net | 25 Pin Oak Circle, Stamford, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS MARSHALL | Officer | 1175 STATE STREET SUITE 204, 1175 STATE STREET SUITE 204, NEW HAVEN, CT, 06511, United States | 1127 HIGH RIDGE ROAD, 144, STAMFORD, CT, 06905, United States |
Scott Hausen | Officer | 1175 State Street, 204, New Haven, CT, 06511, United States | 21 Faith Ln, Ardsley, NY, 10502-2528, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012102873 | 2024-07-15 | - | Annual Report | Annual Report | - |
BF-0011415282 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0010271696 | 2022-06-16 | - | Annual Report | Annual Report | 2022 |
BF-0009752659 | 2021-09-13 | - | Annual Report | Annual Report | - |
0006937580 | 2020-06-30 | - | Annual Report | Annual Report | 2020 |
0006573263 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006195601 | 2018-06-06 | - | Annual Report | Annual Report | 2018 |
0005857886 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
0005731284 | 2017-01-05 | - | Annual Report | Annual Report | 2016 |
0005731283 | 2017-01-05 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3484588402 | 2021-02-05 | 0156 | PPS | 1127 High Ridge Rd # 144, Stamford, CT, 06905-1203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9285707007 | 2020-04-09 | 0156 | PPP | 1127 HIGH RIDGE ROAD, STAMFORD, CT, 06905-1203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005091519 | Active | OFS | 2022-09-08 | 2027-12-04 | AMENDMENT | |||||||||||||
|
Name | CONNY, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Name | CONNY, INC. |
Role | Debtor |
Parties
Name | CONNY, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | CONNY, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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