Search icon

SWEENEY SERVICES LLC

Company Details

Entity Name: SWEENEY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 23 Jun 2014
Business ALEI: 1146979
Annual report due: 31 Mar 2021
NAICS code: 561730 - Landscaping Services
Business address: 174 Weekeepeemee Rd, Bethlehem, CT, 06751-3009, United States
Mailing address: 174 Weekeepeemee Rd, Bethlehem, CT, United States, 06751-3009
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: m91sweeney@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW SWEENEY Agent 174 Weekeepeemee Rd, Bethlehem, CT, 06751-3009, United States PO BOX 127, WOODBURY, CT, 06751, United States +1 203-695-3780 m91sweeney@gmail.com 83 OBED HEIGHTS RD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW SWEENEY Officer 1665 MAIN ST NORTH, WOODBURY, CT, 06798, United States +1 203-695-3780 m91sweeney@gmail.com 83 OBED HEIGHTS RD, OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0642254 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2015-04-06 2016-12-16 2017-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012479925 2023-12-05 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011955873 2023-09-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008026751 2023-03-07 No data Annual Report Annual Report 2020
0006465325 2019-03-14 No data Annual Report Annual Report 2018
0006465328 2019-03-14 No data Annual Report Annual Report 2019
0006465317 2019-03-14 No data Annual Report Annual Report 2016
0006465311 2019-03-14 No data Annual Report Annual Report 2015
0006465322 2019-03-14 No data Annual Report Annual Report 2017
0006223003 2018-07-26 2018-07-26 Change of Business Address Business Address Change No data
0006202540 2018-06-18 2018-06-18 Change of Agent Address Agent Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9093188901 2021-05-12 0156 PPP 174 Weekeepeemee Rd, Bethlehem, CT, 06751-3009
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4582
Loan Approval Amount (current) 4582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethlehem, LITCHFIELD, CT, 06751-3009
Project Congressional District CT-05
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4600.07
Forgiveness Paid Date 2021-11-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website