Search icon

CASTILLO PROPERTY SERVICES L.L.C.

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

Company Details

Entity Name: CASTILLO PROPERTY SERVICES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Jun 2015
Business ALEI: 1178370
Annual report due: 31 Mar 2024
Business address: 18 DIX RD, WETHERSFIELD, CT, 06109, United States
Mailing address: 18 DIX RD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: castilloservicesct@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2020-01-28
Expiration Date: 2022-01-28
Status: Expired
Product: Building / Office CleaningPost Construction Clean UpCarpet / Floor Cleaning
Number Of Employees: 1
Goods And Services Description: Cleaning Equipment and Supplies

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
JHOANNA CASTILLO Agent 183 WOLCOTT HILL RD., WETHERSFIELD, CT, 06109, United States +1 860-751-9379 castilloservicesct@gmail.com 183 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Phone E-Mail Residence address
JHOANNA CASTILLO Officer +1 860-751-9379 castilloservicesct@gmail.com 183 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109, United States

History

Type Old value New value Date of change
Name change JHOANNA CASTILLO LLC CASTILLO PROPERTY SERVICES L.L.C. 2018-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009851810 2023-09-05 - Annual Report Annual Report -
BF-0008796346 2023-09-05 - Annual Report Annual Report 2020
BF-0010761127 2023-09-05 - Annual Report Annual Report -
BF-0011212731 2023-09-05 - Annual Report Annual Report -
BF-0011889979 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006891239 2020-04-23 2020-04-23 Change of Business Address Business Address Change -
0006515882 2019-04-01 - Annual Report Annual Report 2019
0006515877 2019-04-01 - Annual Report Annual Report 2017
0006515881 2019-04-01 - Annual Report Annual Report 2018
0006515875 2019-04-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611588308 2021-01-22 0156 PPP 18 Dix Rd, Wethersfield, CT, 06109-2904
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8310
Loan Approval Amount (current) 8310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-2904
Project Congressional District CT-01
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8356.44
Forgiveness Paid Date 2021-08-19
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