Search icon

PROSPECT LAUNDROMAT LLC

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

Company Details

Entity Name: PROSPECT LAUNDROMAT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Sep 2014
Business ALEI: 1155885
Annual report due: 31 Mar 2025
Business address: 277 BROOKDALE RD, STAMFORD, CT, 06903, United States
Mailing address: 277 BROOKDALE ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wine.soap@yahoo.com

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This industry comprises establishments primarily engaged in (1) operating facilities with coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use on the premises and/or (2) supplying and servicing coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use in places of business operated by others, such as apartments and dormitories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rita E Gerardi Agent 277 BROOKDALE RD, STAMFORD, CT, 06903, United States 277 BROOKDALE RD, STAMFORD, CT, 06903, United States +1 203-561-9892 regerardi@yahoo.com 277 BROOKDALE RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
WILLIAM J. GERARDI JR Officer 95 PROSPECT ST, STAMFORD, CT, 06901, United States 277 BROOKDALE RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264538 2024-01-26 - Annual Report Annual Report -
BF-0011197609 2023-03-02 - Annual Report Annual Report -
BF-0010262686 2022-03-17 - Annual Report Annual Report 2022
0007185032 2021-02-23 - Annual Report Annual Report 2021
0006910765 2020-05-27 - Annual Report Annual Report 2020
0006501679 2019-03-27 - Annual Report Annual Report 2019
0006501673 2019-03-27 - Annual Report Annual Report 2018
0005936760 2017-09-28 - Annual Report Annual Report 2017
0005936745 2017-09-28 - Annual Report Annual Report 2016
0005644565 2016-09-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4330637203 2020-04-27 0156 PPP 277 Brookdale Road 908 Bedford Street, STAMFORD, CT, 06903-4118
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604.38
Loan Approval Amount (current) 2604.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06903-4118
Project Congressional District CT-04
Number of Employees 3
NAICS code 812310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2618.63
Forgiveness Paid Date 2020-11-23
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