Search icon

A&G CLEANING AGENTS LLC

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

Company Details

Entity Name: A&G CLEANING AGENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2013
Business ALEI: 1100290
Annual report due: 31 Mar 2026
Business address: 8 MAPLEVALE ROAD, EAST HAVEN, CT, 06512, United States
Mailing address: P.O. BOX 120421, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gsmith@agsolar.us
E-Mail: geosmh06@comcast.net

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE E SMITH Officer 8 MAPLEVALE ROAD, EAST HAVEN, CT, 06512, United States +1 203-812-8658 geosmh06@comcast.net 8 MAPLEVALE ROAD, EAST HAVEN, CT, 06512, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE E SMITH Agent 8 MAPLEVALE ROAD, EAST HAVEN, CT, 06512, United States PO Box 120421, East Haven, CT, 06512, United States +1 203-812-8658 geosmh06@comcast.net 8 MAPLEVALE ROAD, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028309 2025-03-12 - Annual Report Annual Report -
BF-0011307259 2024-02-26 - Annual Report Annual Report -
BF-0012256238 2024-02-26 - Annual Report Annual Report -
BF-0010588293 2022-06-29 - Annual Report Annual Report -
BF-0009281125 2022-05-11 - Annual Report Annual Report 2020
BF-0009281123 2022-05-11 - Annual Report Annual Report 2019
BF-0010036894 2022-05-11 - Annual Report Annual Report -
BF-0009281128 2021-11-30 - Annual Report Annual Report 2014
BF-0009281122 2021-11-30 - Annual Report Annual Report 2015
BF-0009281126 2021-11-30 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2464007209 2020-04-16 0156 PPP 8 Maplevale Road, East Haven, CT, 06512
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13923.25
Forgiveness Paid Date 2021-03-17

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
0005071446 Active OFS 2022-05-25 2027-05-25 ORIG FIN STMT

Parties

Name A&G CLEANING AGENTS 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