Search icon

PRESSURE WASH AND RECLAIM SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRESSURE WASH AND RECLAIM SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 2015
Business ALEI: 1172030
Annual report due: 31 Mar 2025
Business address: 35 BRENTWOOD AVENUE, FAIRFIELD, CT, 06611, United States
Mailing address: 35 BRENTWOOD AVENUE, FAIRFIELD, CT, United States, 06825
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mfelner@felnercorp.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFF SMITH Agent 204 STURGES RD., FAIRFIELD, CT, 06824, United States 204 STURGES RD., FAIRFIELD, CT, 06824, United States +1 203-395-7166 mfelner@felnercorp.com 5081 MOSS ROAD, NASHVILLE, TN, 37221, United States

Officer

Name Role Business address Residence address
MATTHEW FELNER Officer 35 BRENTWOOD AVE., FAIRFIELD, CT, 06825, United States 35 BRENTWOOD AVE., FAIRFIELD, CT, 06825, United States
TODD SMITH Officer 35 BRENTWOOD AVE., FAIRFIELD, CT, 06825, United States 145 SOMERSET AVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423560 2024-03-14 - Annual Report Annual Report -
BF-0011203791 2023-02-20 - Annual Report Annual Report -
BF-0010390513 2022-04-04 - Annual Report Annual Report 2022
0007205115 2021-03-04 - Annual Report Annual Report 2021
0006788341 2020-02-26 - Annual Report Annual Report 2020
0006367745 2019-02-06 - Annual Report Annual Report 2018
0006367751 2019-02-06 - Annual Report Annual Report 2019
0005812319 2017-04-05 - Annual Report Annual Report 2017
0005544079 2016-04-19 - Annual Report Annual Report 2016
0005312396 2015-04-08 2015-04-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2374157400 2020-05-05 0156 PPP 35 BRENTWOOD AVE, FAIRFIELD, CT, 06825-5443
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7916
Loan Approval Amount (current) 7916
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-5443
Project Congressional District CT-04
Number of Employees 2
NAICS code 813920
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 -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3834920 Intrastate Non-Hazmat 2022-03-04 - - 1 4 Private(Property)
Legal Name PRESSURE WASH AND RECLAIM SERVICES LLC
DBA Name -
Physical Address 35 BRENTWOOD AVE STE 1 , FAIRFIELD, CT, 06825-5443, US
Mailing Address 35 BRENTWOOD AVE STE 1 , FAIRFIELD, CT, 06825-5443, US
Phone (203) 395-7166
Fax (203) 395-7166
E-mail MFELNER@FELNERCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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