Search icon

CLEAN FINISH, LLC

Company Details

Entity Name: CLEAN FINISH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2007
Business ALEI: 0907531
Annual report due: 31 Mar 2026
NAICS code: 811192 - Car Washes
Business address: 291 INJUN HOLLOW RD, HADDAM NECK, CT, 06424, United States
Mailing address: 291 INJUN HOLLOW RD, HADDAM NECK, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ppytlik@comcast.net

Officer

Name Role Business address Residence address
RICHARD J. PYTLIK Officer No data 291 INJUN HOLLOW RD, HADDAM NECK, CT, 06424, United States
PATRICIA PYTLIK Officer 55 WARD ST, MIDDLETOWN, CT, 06457, United States 291 INJUN HOLLOW RD, HADDAM NECK, CT, 06424, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patricia Pytlik Agent 291 Injun Hollow Rd, East Hampton, CT, 06424-3023, United States 291 Injun Hollow Rd, East Hampton, CT, 06424-3023, United States +1 860-662-1997 rjp351@yahoo.com 291 Injun Hollow Rd, East Hampton, CT, 06424-3023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986905 2025-02-23 No data Annual Report Annual Report No data
BF-0012288248 2024-02-19 No data Annual Report Annual Report No data
BF-0011282571 2023-01-23 No data Annual Report Annual Report No data
BF-0010406466 2022-03-13 No data Annual Report Annual Report 2022
0007178664 2021-02-19 No data Annual Report Annual Report 2021
0006775575 2020-02-24 No data Annual Report Annual Report 2020
0006387466 2019-02-16 No data Annual Report Annual Report 2019
0006010280 2018-01-16 No data Annual Report Annual Report 2018
0005949943 2017-10-21 No data Annual Report Annual Report 2017
0005630827 2016-08-15 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1810398401 2021-02-02 0156 PPS 55 WARD ST, MIDDLETOWN, CT, 06457
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4035
Loan Approval Amount (current) 4035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457
Project Congressional District CT-01
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4067.84
Forgiveness Paid Date 2021-11-24
2131327104 2020-04-10 0156 PPP 55 WARD ST, MIDDLETOWN, CT, 06457-4165
Loan Status Date 2020-12-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4035
Loan Approval Amount (current) 4035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-4165
Project Congressional District CT-03
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4060.78
Forgiveness Paid Date 2020-12-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website