Search icon

MEDINA SEWER & DRAIN CLEANING SERVICES, LLC

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

Company Details

Entity Name: MEDINA SEWER & DRAIN CLEANING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Feb 2010
Business ALEI: 0996016
Annual report due: 31 Mar 2026
Business address: 459 CENTER ST., MERIDEN, CT, 06450, United States
Mailing address: 459 CENTER ST., MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BGOLLNICK@AOL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENITO MEDINA Agent 459 CENTER ST., MERIDEN, CT, 06450, United States 459 CENTER ST., MERIDEN, CT, 06450, United States +1 203-909-1099 BGOLLNICK@AOL.COM 459 CENTER ST., MERIDEN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
BENITO MEDINA Officer 459 CENTER ST., MERIDEN, CT, 06450, United States +1 203-909-1099 BGOLLNICK@AOL.COM 459 CENTER ST., MERIDEN, CT, 06450, United States

History

Type Old value New value Date of change
Name change MEDINA SEWER & DRAIN SERVICES LLC MEDINA SEWER & DRAIN CLEANING SERVICES, LLC 2012-07-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999932 2025-04-10 - Annual Report Annual Report -
BF-0012200121 2024-04-25 - Annual Report Annual Report -
BF-0011174596 2023-02-08 - Annual Report Annual Report -
BF-0010336082 2022-05-17 - Annual Report Annual Report 2022
0007339545 2021-05-15 - Annual Report Annual Report 2021
0006897778 2020-05-04 - Annual Report Annual Report 2020
0006897777 2020-05-04 - Annual Report Annual Report 2019
0006012584 2018-01-17 - Annual Report Annual Report 2018
0005757522 2017-01-31 - Annual Report Annual Report 2017
0005599237 2016-07-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2120147408 2020-05-05 0156 PPP 459 CENTER ST, MERIDEN, CT, 06450
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22657.5
Loan Approval Amount (current) 22657.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22865.19
Forgiveness Paid Date 2021-04-08
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