Search icon

AMERICAN SAFE WASH, LLC

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

Company Details

Entity Name: AMERICAN SAFE WASH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2012
Business ALEI: 1058021
Annual report due: 31 Mar 2026
Business address: 90 INGHAM HILL ROAD SUITE 3A, OLD SAYBROOK, CT, 06475, United States
Mailing address: 90 INGHAM HILL ROAD SUITE 3A, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ecassella@saybrooklaw.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

Officer

Name Role Business address Residence address
MICHAEL D. LASKOWSKI Officer 90 Ingham Hill Road, SUITE 3A, OLD SAYBROOK, CT, 06475, United States 26 PEPPERIDGE TRAIL, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD M. CASSELLA Agent 29 ELM STREET, OLD SAYBROOK, CT, 06475, United States 29 ELM STREET, OLD SAYBROOK, CT, 06475, United States +1 860-388-3456 ecassella@saybrooklaw.com 17 PEPPERIDGE TRAIL, OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632797 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-01-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016011 2025-03-27 - Annual Report Annual Report -
BF-0012298312 2024-03-25 - Annual Report Annual Report -
BF-0011427042 2023-08-22 - Annual Report Annual Report -
BF-0009798362 2023-08-22 - Annual Report Annual Report -
BF-0010879720 2023-08-22 - Annual Report Annual Report -
BF-0011909453 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007036668 2020-12-11 2020-12-11 Interim Notice Interim Notice -
0006809742 2020-03-03 - Annual Report Annual Report 2020
0006497372 2019-03-26 - Annual Report Annual Report 2019
0006236703 2018-08-23 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9524587104 2020-04-15 0156 PPP 90 INGHAM HILL ROAD SUITE 3A, OLD SAYBROOK, CT, 06475
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38651
Loan Approval Amount (current) 38651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-0001
Project Congressional District CT-02
Number of Employees 11
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38900.67
Forgiveness Paid Date 2021-02-16
8306948305 2021-01-29 0156 PPS 90 Ingham Hill Rd Ste 3A, Old Saybrook, CT, 06475-4136
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-4136
Project Congressional District CT-02
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58467.18
Forgiveness Paid Date 2021-11-26

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
0003399911 Active OFS 2020-09-02 2025-09-02 ORIG FIN STMT

Parties

Name AMERICAN SAFE WASH, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003346158 Active OFS 2019-12-12 2024-12-12 ORIG FIN STMT

Parties

Name AMERICAN SAFE WASH, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
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