Search icon

DREAMVACUUM, LLC

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

Company Details

Entity Name: DREAMVACUUM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2012
Business ALEI: 1087177
Annual report due: 31 Mar 2026
Business address: 12 MAIN STREET, SOMERS, CT, 06071, United States
Mailing address: P.O. BOX 415, SOMERVILLE, CT, United States, 06072
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ddrywall.llc@gmail.com

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LOUISE KELLY Officer 12 MAIN STREET, SOMERS, CT, 06071, United States - - 12 MAIN STREET, SOMERS, CT, 06071, United States
DONALD DESROSIERS Officer 12 MAIN STREET, SOMERS, CT, 06071, United States +1 860-324-3131 ddrywall.llc@gmail.com 12 MAIN STREET, SOMERS, CT, 06071, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD DESROSIERS Agent 12 MAIN STREET, SOMERS, CT, 06071, United States po box 415, Somersville, CT, 06072, United States +1 860-324-3131 ddrywall.llc@gmail.com 12 MAIN STREET, SOMERS, CT, 06071, United States

History

Type Old value New value Date of change
Name change DRAINVAC CENTRAL VACUUM, LLC DREAMVACUUM, LLC 2014-01-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022719 2025-03-25 - Annual Report Annual Report -
BF-0012097439 2024-04-18 - Annual Report Annual Report -
BF-0008117801 2023-01-21 - Annual Report Annual Report 2018
BF-0008117802 2023-01-21 - Annual Report Annual Report 2016
BF-0011437879 2023-01-21 - Annual Report Annual Report -
BF-0010889416 2023-01-21 - Annual Report Annual Report -
BF-0009968594 2023-01-21 - Annual Report Annual Report -
BF-0008117800 2023-01-21 - Annual Report Annual Report 2020
BF-0008117798 2023-01-21 - Annual Report Annual Report 2017
BF-0008117799 2023-01-21 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4821497410 2020-05-11 0156 PPP 12 MAIN ST, SOMERS, CT, 06071
Loan Status Date 2020-06-05
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33882
Loan Approval Amount (current) 33882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, TOLLAND, CT, 06071-0001
Project Congressional District CT-02
Number of Employees 12
NAICS code 335210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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