Search icon

COMPLETE CLEANING SOLUTIONS LLC

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

Company Details

Entity Name: COMPLETE CLEANING SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2015
Business ALEI: 1190899
Annual report due: 31 Mar 2026
Business address: 46 ROOSEVELT DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 46 ROOSEVELT DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mhawkins@123ccs.com

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 Business address Mailing address Phone E-Mail Residence address
MICHAEL ROBERT HAWKINS Agent 46 ROOSEVELT DRIVE, TRUMBULL, CT, 06611, United States 46 Roosevelt Dr, Trumbull, CT, 06611-2545, United States +1 203-520-3985 mhawkins@123ccs.com 46 ROOSEVELT DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
Michael Hawkins Officer 46 Roosevelt Dr, Trumbull, CT, 06611-2545, United States 84 Broad Street, G2, Meriden, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059705 2025-03-04 - Annual Report Annual Report -
BF-0012587371 2024-03-19 2024-03-19 Interim Notice Interim Notice -
BF-0012586727 2024-03-18 2024-03-18 Interim Notice Interim Notice -
BF-0012262732 2024-03-08 - Annual Report Annual Report -
BF-0011442355 2023-06-22 - Annual Report Annual Report -
BF-0010601591 2023-06-22 - Annual Report Annual Report -
BF-0009858526 2022-05-18 - Annual Report Annual Report -
BF-0009278366 2022-05-18 - Annual Report Annual Report 2020
0006495748 2019-03-26 - Annual Report Annual Report 2019
0006138855 2018-03-26 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929077110 2020-04-13 0156 PPP 46 ROOSEVELT DR, TRUMBULL, CT, 06611-2545
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18705
Loan Approval Amount (current) 18705
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 TRUMBULL, FAIRFIELD, CT, 06611-2545
Project Congressional District CT-04
Number of Employees 1
NAICS code 561720
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 18966.87
Forgiveness Paid Date 2021-09-21
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