Search icon

A.L.C. DRAFT SERVICES LLC

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

Company Details

Entity Name: A.L.C. DRAFT SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jun 2014
Business ALEI: 1145118
Annual report due: 31 Mar 2025
Business address: 339 PEARL HARBOR ST, BRIDGEPORT, CT, 06610, United States
Mailing address: 339 PEARL HARBOR ST, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: federacionesmexicanas1@yahoo.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO RAMIREZ-LUNA Officer 339 PEARL HARBOR ST, BRIDGEPORT, CT, 06610, United States +1 203-685-3036 federacionesmexicanas1@yahoo.com 339 PEARL HARBOR ST, BRIDGEPORT, CT, 06610, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO RAMIREZ-LUNA Agent 339 PEARL HARBOR ST, BRIDGEPORT, CT, 06610, United States 339 PEARL HARBOR ST, BRIDGEPORT, CT, 06610, United States +1 203-685-3036 federacionesmexicanas1@yahoo.com 339 PEARL HARBOR ST, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012229774 2025-04-14 - Annual Report Annual Report -
BF-0011319704 2024-04-22 - Annual Report Annual Report -
BF-0010569354 2022-07-13 - Annual Report Annual Report -
BF-0008893795 2022-04-15 - Annual Report Annual Report 2018
BF-0009707829 2022-04-15 - Annual Report Annual Report 2017
BF-0008901003 2022-04-15 - Annual Report Annual Report 2019
BF-0009662587 2022-04-15 - Annual Report Annual Report 2020
BF-0009949502 2022-04-15 - Annual Report Annual Report -
0007307982 2021-04-23 2021-04-23 Change of Agent Agent Change -
0007308004 2021-04-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7237667407 2020-05-16 0156 PPP 339 PEARL HARBOR ST, BRIDGEPORT, CT, 06610-2322
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366
Loan Approval Amount (current) 366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-2322
Project Congressional District CT-04
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
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