Search icon

RENEE'S, LLC

Company Details

Entity Name: RENEE'S, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2013
Business ALEI: 1105231
Annual report due: 31 Mar 2025
NAICS code: 561720 - Janitorial Services
Business address: 176 PALMER ROAD, CHAPLIN, CT, 06235, United States
Mailing address: 176 PALMER RD, CHAPLIN, CT, United States, 06235
ZIP code: 06235
County: Windham
Place of Formation: CONNECTICUT
E-Mail: renee@reneescleaningservice.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L4Y9PC3QHYU5 2023-01-01 176 PALMER RD, CHAPLIN, CT, 06235, 2317, USA 176 PALMER RD, CHAPLIN, CT, 06235, 2317, USA

Business Information

URL www.reneescleaningservice.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2021-12-09
Initial Registration Date 2021-12-02
Entity Start Date 2013-05-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720
Product and Service Codes S201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENEE KRAUS
Role OWNER
Address 176 PALMER RD, CHAPLIN, CT, 06235, USA
Government Business
Title PRIMARY POC
Name RENEE KRAUS
Role OWNER
Address 176 PALMER RD, CHAPLIN, CT, 06235, USA
Past Performance Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
RENEE KRAUS Officer 176 PALMER ROAD, CHAPLIN, CT, 06235, United States +1 860-377-6401 renee@reneescleaningservice.com 176 Palmer Road, Chaplin, CT, 06235, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENEE KRAUS Agent 176 PALMER ROAD, CHAPLIN, CT, 06235, United States 176 PALMER ROAD, CHAPLIN, CT, 06235, United States +1 860-377-6401 renee@reneescleaningservice.com 176 Palmer Road, Chaplin, CT, 06235, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164344 2024-03-13 No data Annual Report Annual Report No data
BF-0011298381 2023-01-26 No data Annual Report Annual Report No data
BF-0010532387 2022-04-05 No data Annual Report Annual Report No data
BF-0009789176 2022-02-26 No data Annual Report Annual Report No data
0006873393 2020-04-03 No data Annual Report Annual Report 2020
0006701975 2019-12-26 No data Annual Report Annual Report 2018
0006701981 2019-12-26 No data Annual Report Annual Report 2019
0005818920 2017-04-13 No data Annual Report Annual Report 2014
0005818924 2017-04-13 No data Annual Report Annual Report 2017
0005818922 2017-04-13 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539877402 2020-05-09 0156 PPP renee kraus renee kraus, CHAPLIN, CT, 06235-2317
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPLIN, WINDHAM, CT, 06235-2317
Project Congressional District CT-02
Number of Employees 3
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30910.9
Forgiveness Paid Date 2021-09-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website