Search icon

REX RESTORATION SERVICES LLC

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

Company Details

Entity Name: REX RESTORATION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Oct 2015
Business ALEI: 1189497
Annual report due: 31 Mar 2025
Business address: 54 RESEARCH DRIVE, Stamford, CT, 06906, United States
Mailing address: 40 B URBAN STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rufino.g@restoration1.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Alexandra Gonzalez-Miranda Officer 54 RESEARCH DRIVE, NEW CANAAN, CT, 06840, United States 54 RESEARCH DRIVE, NEW CANAAN, CT, 06840, United States
RUFINO GONZALEZ-M Officer 40 B URBAN STREET, 40 B URBAN STREET, NEW CANAAN, CT, 06840, United States 40 B URBAN STREET, 40 B URBAN STREET, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL COLOHAN Agent 52 TOPAZ LANE, TUMBULL, CT, 06611, United States 52 TOPAZ LANE, TUMBULL, CT, 06611, United States +1 203-667-8043 MICHAEL@ANGLISSCOLOHANPC.COM 134 KNAPP ST., STAMFORD, CT, 06907, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647463 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-01-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012414262 2024-02-23 - Annual Report Annual Report -
BF-0011446850 2023-01-12 - Annual Report Annual Report -
BF-0010345032 2022-06-24 - Annual Report Annual Report 2022
BF-0010431975 2022-01-31 2022-01-31 Interim Notice Interim Notice -
BF-0010431991 2022-01-31 2022-01-31 Interim Notice Interim Notice -
0007219841 2021-03-11 - Annual Report Annual Report 2021
0007219792 2021-03-11 - Annual Report Annual Report 2017
0007219825 2021-03-11 - Annual Report Annual Report 2019
0007219813 2021-03-11 - Annual Report Annual Report 2018
0007219775 2021-03-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006457702 2020-05-01 0156 PPP 40B URBAN ST, NEW CANAAN, CT, 06840
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19435
Loan Approval Amount (current) 19435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19681.01
Forgiveness Paid Date 2021-08-10
1222858401 2021-02-01 0156 PPS 54 Research Dr Ste 3, Stamford, CT, 06906-1436
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name Restoration 1
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06906-1436
Project Congressional District CT-04
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25762.32
Forgiveness Paid Date 2022-07-12

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
0005188968 Active OFS 2024-01-29 2029-01-29 ORIG FIN STMT

Parties

Name REX RESTORATION SERVICES LLC
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0005045206 Active OFS 2022-02-08 2027-02-08 ORIG FIN STMT

Parties

Name REX RESTORATION SERVICES LLC
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0003384247 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name REX RESTORATION SERVICES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003332108 Active OFS 2019-10-01 2024-10-01 ORIG FIN STMT

Parties

Name REX RESTORATION SERVICES LLC
Role Debtor
Name AMERICAN EXPRESS NATIONAL BANK
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