Search icon

S.S. TRINKS STEAM TEAM, LLC

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

Company Details

Entity Name: S.S. TRINKS STEAM TEAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2008
Business ALEI: 0949975
Annual report due: 31 Mar 2025
Business address: 877 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 877 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sstrinks@steamteam.necoxmail.com

Industry & Business Activity

NAICS

561740 Carpet and Upholstery Cleaning Services

This industry comprises establishments primarily engaged in cleaning and dyeing used rugs, carpets, and upholstery. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT S. TRINKS Agent 877 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, 06074, United States 877 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-798-9105 sstrinks@steamteam.necoxmail.com 877 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT S. TRINKS Officer 877 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-798-9105 sstrinks@steamteam.necoxmail.com 877 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285529 2024-03-25 - Annual Report Annual Report -
BF-0011287048 2023-04-10 - Annual Report Annual Report -
BF-0010372815 2022-03-09 - Annual Report Annual Report 2022
0007092655 2021-02-01 - Annual Report Annual Report 2021
0006841901 2020-03-19 - Annual Report Annual Report 2019
0006841918 2020-03-19 - Annual Report Annual Report 2020
0006306652 2019-01-04 - Annual Report Annual Report 2018
0005991561 2017-12-28 - Annual Report Annual Report 2017
0005734660 2017-01-11 - Annual Report Annual Report 2015
0005734662 2017-01-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7805568908 2021-05-07 0156 PPS 877 Pleasant Valley Rd, South Windsor, CT, 06074-4279
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Windsor, HARTFORD, CT, 06074-4279
Project Congressional District CT-01
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5023.42
Forgiveness Paid Date 2021-11-01
5835148009 2020-06-29 0156 PPP 877 PLEASANT VALLEY RD, SOUTH WINDSOR, CT, 06074-4279
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-4279
Project Congressional District CT-01
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5066.85
Forgiveness Paid Date 2021-11-02
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