Search icon

MAIN CLEANER IN MONROE LLC

Company Details

Entity Name: MAIN CLEANER IN MONROE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2015
Business ALEI: 1164673
Annual report due: 31 Mar 2025
NAICS code: 812320 - Drycleaning and Laundry Services (except Coin-Operated)
Business address: 581 New Haven Ave, Milford, CT, 06460-3619, United States
Mailing address: 581 New Haven Ave, UNIT E, Milford, CT, United States, 06460-3619
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sangpchoi@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
YOUNG MI CHOI Officer 581 New Haven Ave, Milford, CT, 06460-3619, United States +1 203-767-8187 yhptax@gmail.com 40 AVALON DR, 6324, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YOUNG MI CHOI Agent 581 New Haven Ave, UNIT E, Milford, CT, 06460-3619, United States 581 New Haven Ave, UNIT E, Milford, CT, 06460-3619, United States +1 203-767-8187 yhptax@gmail.com 40 AVALON DR, 6324, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011205049 2024-05-05 No data Annual Report Annual Report No data
BF-0010629232 2024-05-05 No data Annual Report Annual Report No data
BF-0012416808 2024-05-05 No data Annual Report Annual Report No data
BF-0012617488 2024-04-23 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009931589 2022-05-20 No data Annual Report Annual Report No data
BF-0009008669 2022-05-20 No data Annual Report Annual Report 2018
BF-0009008668 2022-05-20 No data Annual Report Annual Report 2020
BF-0009008670 2022-05-20 No data Annual Report Annual Report 2019
0005742605 2017-01-17 No data Annual Report Annual Report 2017
0005511959 2016-03-12 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
9254958310 2021-01-30 0156 PPS 483 Monroe Tpke, Monroe, CT, 06468-2364
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-2364
Project Congressional District CT-04
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3726.46
Forgiveness Paid Date 2021-10-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website