Search icon

S.C. SAFETY CONSULTING LLC

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

Company Details

Entity Name: S.C. SAFETY CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2011
Business ALEI: 1042906
Annual report due: 31 Mar 2025
Business address: 65 STUDIO COURT, STAMFORD, CT, 06903, United States
Mailing address: 65 STUDIO COURT 65 STUDIO COURT, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Dmattis1@gmail.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
DARYL MATTIS Agent 65 STUDIO COURT, STAMFORD, CT, 06903, United States 65 STUDIO COURT, STAMFORD, CT, 06903, United States +1 203-273-0004 Dmattis1@gmail.com 65 STUDIO COURT, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
DARYL MATTIS Officer 65 STUDIO COURT, STAMFORD, CT, 06903, United States +1 203-273-0004 Dmattis1@gmail.com 65 STUDIO COURT, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300392 2024-03-29 - Annual Report Annual Report -
BF-0009784777 2023-06-28 - Annual Report Annual Report -
BF-0011424186 2023-06-28 - Annual Report Annual Report -
BF-0010876901 2023-06-28 - Annual Report Annual Report -
0007037701 2020-12-14 - Annual Report Annual Report 2018
0007037695 2020-12-14 - Annual Report Annual Report 2015
0007037703 2020-12-14 - Annual Report Annual Report 2020
0007037702 2020-12-14 - Annual Report Annual Report 2019
0007037687 2020-12-14 - Annual Report Annual Report 2013
0007037698 2020-12-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706587809 2020-06-02 0156 PPP 65 STUDIO RD, STAMFORD, CT, 06903-4724
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06903-4724
Project Congressional District CT-04
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3537.88
Forgiveness Paid Date 2021-07-06

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
0003377841 Active OFS 2020-06-11 2025-06-11 ORIG FIN STMT

Parties

Name S.C. SAFETY CONSULTING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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