Search icon

NORTHEAST POWERWASHING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST POWERWASHING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2009
Business ALEI: 0967431
Annual report due: 31 Mar 2026
Business address: 122-B Jones Hollow Road, MARLBOROUGH, CT, 06447, United States
Mailing address: 122-B Jones Hollow Road, MARLBOROUGH, CT, United States, 06447
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jim@northeastpowerwashing.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES PASTERNAK Agent 122-B Jones Hollow Road, MARLBOROUGH, CT, 06447, United States 111 WEST RD, MARLBOROUGH, CT, 06447, United States +1 860-818-4899 jim@northeastpowerwashing.com 111 WEST RD, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES PASTERNAK Officer 122-B Jones Hollow Road, MARLBOROUGH, CT, 06447, United States +1 860-818-4899 jim@northeastpowerwashing.com 111 WEST RD, MARLBOROUGH, CT, 06447, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0636041 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-02-13 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change PROFESSIONAL ROOF CLEANING LLC NORTHEAST POWERWASHING LLC 2011-12-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996368 2025-03-24 - Annual Report Annual Report -
BF-0012278901 2024-03-28 - Annual Report Annual Report -
BF-0012009437 2023-10-05 2023-10-05 Change of Business Address Business Address Change -
BF-0011294273 2023-03-13 - Annual Report Annual Report -
BF-0010530614 2022-04-07 - Annual Report Annual Report -
BF-0009890907 2022-01-14 - Annual Report Annual Report -
BF-0008101817 2022-01-14 - Annual Report Annual Report 2020
BF-0008101818 2022-01-14 - Annual Report Annual Report 2019
0006066122 2018-02-09 - Annual Report Annual Report 2018
0005860250 2017-06-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7891627106 2020-04-14 0156 PPP 11 WEST ROAD, MARLBOROUGH, CT, 06447
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34762
Loan Approval Amount (current) 34762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARLBOROUGH, HARTFORD, CT, 06447-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 324122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35057.48
Forgiveness Paid Date 2021-02-23
4212218408 2021-02-06 0156 PPS 111 West Rd, Marlborough, CT, 06447-1106
Loan Status Date 2023-11-28
Loan Status Paid in Full
Loan Maturity in Months 46
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31557
Loan Approval Amount (current) 52155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlborough, HARTFORD, CT, 06447-1106
Project Congressional District CT-02
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52481.25
Forgiveness Paid Date 2021-11-03

Debts and Liens

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
0005221457 Active OFS 2024-06-10 2029-06-10 ORIG FIN STMT

Parties

Name NORTHEAST POWERWASHING LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0005192630 Active OFS 2024-02-20 2029-02-14 AMENDMENT

Parties

Name NORTHEAST POWERWASHING LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005164850 Active OFS 2023-09-15 2029-02-14 AMENDMENT

Parties

Name NORTHEAST POWERWASHING LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005010476 Active OFS 2021-08-19 2025-08-11 AMENDMENT

Parties

Name NORTHEAST POWERWASHING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003395863 Active OFS 2020-08-11 2025-08-11 ORIG FIN STMT

Parties

Name NORTHEAST POWERWASHING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003312898 Active OFS 2019-06-12 2024-07-03 AMENDMENT

Parties

Name NORTHEAST POWERWASHING LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003289309 Active OFS 2019-02-14 2029-02-14 ORIG FIN STMT

Parties

Name NORTHEAST POWERWASHING LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003004049 Active OFS 2014-07-03 2024-07-03 ORIG FIN STMT

Parties

Name NORTHEAST POWERWASHING LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
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