Search icon

CLASSIC JANITORIAL, INC.

Company Details

Entity Name: CLASSIC JANITORIAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2013
Business ALEI: 1107414
Annual report due: 21 May 2025
NAICS code: 812990 - All Other Personal Services
Business address: 250 CARMEL HILL RD. N, BETHLEHEM, CT, 06751, United States
Mailing address: 250 CARMEL HILL RD N, BETHLEHEM, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: classicjanitorial@outlook.com

Officer

Name Role Business address Residence address
WILLIAM SZEPEL Officer 250 CARMEL HILL RD. N, BETHLEHEM, CT, 06751, United States 250 CARMEL HILL RD. N, BETHLEHEM, CT, 06751, United States

Director

Name Role Business address Residence address
WILLIAM SZEPEL Director 250 CARMEL HILL RD. N, BETHLEHEM, CT, 06751, United States 250 CARMEL HILL RD. N, BETHLEHEM, CT, 06751, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Plude Agent 324 Elm Street, 103B, Monroe, CT, 06468, United States 324 Elm Street, 103B, Monroe, CT, 06468, United States +1 203-767-7428 mplude@kaskieplude.com 45 Philip Dr, Shelton, CT, 06484-5132, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162719 2024-05-16 No data Annual Report Annual Report No data
BF-0011296786 2023-05-16 No data Annual Report Annual Report No data
BF-0010299078 2022-04-27 No data Annual Report Annual Report 2022
BF-0009756963 2021-12-28 No data Annual Report Annual Report No data
0006966977 2020-08-25 No data Annual Report Annual Report 2018
0006966974 2020-08-25 No data Annual Report Annual Report 2015
0006966975 2020-08-25 No data Annual Report Annual Report 2016
0006966978 2020-08-25 No data Annual Report Annual Report 2019
0006966976 2020-08-25 No data Annual Report Annual Report 2017
0006966979 2020-08-25 No data Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5248518204 2020-08-07 0156 PPP 250 Carmel Hill Rd N, Bethlehem, CT, 06751-1603
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethlehem, LITCHFIELD, CT, 06751-1603
Project Congressional District CT-05
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6940.45
Forgiveness Paid Date 2021-03-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website