Search icon

RESCOM PROPERTY MAINTENANCE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESCOM PROPERTY MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 2015
Business ALEI: 1173330
Annual report due: 31 Mar 2025
Business address: 50 Leonardo Dr, North Haven, CT, 06473-2529, United States
Mailing address: 50 Leonardo Dr, C, North Haven, CT, United States, 06473-2529
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rescompmllc@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY DORTCHE Agent 50 Leonardo Dr, C, North Haven, CT, 06473-2529, United States 50 Leonardo Dr, C, North Haven, CT, 06473-2529, United States +1 203-927-4826 rescompmllc@gmail.com 33 D GLADE ST., d, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY DORTCHE Officer 33 D GLADE ST., WEST HAVEN, CT, 06516, United States +1 203-927-4826 rescompmllc@gmail.com 33 D GLADE ST., d, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670559 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-08-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012425226 2024-03-30 - Annual Report Annual Report -
BF-0009927403 2023-04-30 - Annual Report Annual Report -
BF-0011198547 2023-04-30 - Annual Report Annual Report -
BF-0010753829 2023-04-30 - Annual Report Annual Report -
BF-0008343417 2023-04-16 - Annual Report Annual Report 2018
BF-0008343414 2023-04-16 - Annual Report Annual Report 2019
BF-0008343415 2023-04-16 - Annual Report Annual Report 2020
BF-0008343413 2023-03-27 - Annual Report Annual Report 2017
BF-0008343416 2023-03-27 - Annual Report Annual Report 2016
BF-0011694281 2023-02-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078898807 2021-04-21 0156 PPP 33 Glade St # D, West Haven, CT, 06516-2607
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-2607
Project Congressional District CT-03
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17929.23
Forgiveness Paid Date 2022-01-21

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005278514 Active MUNICIPAL 2025-03-27 2040-03-27 ORIG FIN STMT

Parties

Name RESCOM PROPERTY MAINTENANCE, LLC
Role Debtor
Name CITY OF WEST HAVEN
Role Secured Party
0005217435 Active MUNICIPAL 2024-05-23 2039-05-23 ORIG FIN STMT

Parties

Name RESCOM PROPERTY MAINTENANCE, LLC
Role Debtor
Name CITY OF WEST HAVEN
Role Secured Party
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