Search icon

ALL CLEAN ENTERPRISES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL CLEAN ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jan 2011
Business ALEI: 1026396
Annual report due: 31 Mar 2025
Business address: 44 NOVEMBER TRAIL, HADDAM, CT, 06438, United States
Mailing address: 44 NOVEMBER TRAIL 44 NOVEMBER TRAIL, HADDAM, CT, United States, 06438
ZIP code: 06438
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: corianddale@att.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CORALIE C SPEICHER Agent 44 NOVEMBER TRAIL, HADDAM, CT, 06438, United States 44 NOVEMBER TRAIL, HADDAM, CT, 06438, United States +1 860-338-4601 corianddale@att.net CT, 44 NOVEMBER TRAIL, HADDAM, CT, 06438, United States

Officer

Name Role Business address Phone E-Mail Residence address
CORALIE C SPEICHER Officer 44 NOVEMBER TRAIL, HADDAM, CT, 06438, United States +1 860-338-4601 corianddale@att.net CT, 44 NOVEMBER TRAIL, HADDAM, CT, 06438, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012053499 2024-03-07 - Annual Report Annual Report -
BF-0011423569 2023-02-27 - Annual Report Annual Report -
BF-0010198714 2022-02-28 - Annual Report Annual Report 2022
0007104092 2021-02-02 - Annual Report Annual Report 2021
0006856344 2020-03-30 - Annual Report Annual Report 2020
0006455955 2019-03-12 - Annual Report Annual Report 2019
0006005647 2018-01-12 - Annual Report Annual Report 2018
0005736449 2017-01-11 - Annual Report Annual Report 2017
0005518163 2016-03-21 - Annual Report Annual Report 2016
0005454800 2015-12-29 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865137410 2020-05-06 0156 PPP 44 November trail, Haddam, CT, 06438
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haddam, MIDDLESEX, CT, 06438-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25418.06
Forgiveness Paid Date 2022-01-04
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