Search icon

D & N SERVICES L.L.C.

Company Details

Entity Name: D & N SERVICES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Feb 2016
Business ALEI: 1198809
Annual report due: 31 Mar 2025
NAICS code: 238910 - Site Preparation Contractors
Business address: 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States
Mailing address: 61 WOODBRIDGE AVE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: g.jmalave31@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GUSTAVO MALAVE Agent 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States +1 475-223-2352 g.jmalave31@gmail.com 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
GUSTAVO MALAVE Officer 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States +1 475-223-2352 g.jmalave31@gmail.com 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States

History

Type Old value New value Date of change
Name change D & N HAULING, LLC D & N SERVICES L.L.C. 2017-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012408966 2024-03-19 No data Annual Report Annual Report No data
BF-0010601699 2023-03-01 No data Annual Report Annual Report No data
BF-0011445169 2023-03-01 No data Annual Report Annual Report No data
BF-0009767023 2022-05-13 No data Annual Report Annual Report No data
0006909194 2020-05-23 No data Annual Report Annual Report 2017
0006909197 2020-05-23 No data Annual Report Annual Report 2020
0006909196 2020-05-23 No data Annual Report Annual Report 2019
0006909195 2020-05-23 No data Annual Report Annual Report 2018
0005773705 2017-02-23 2017-02-23 Amendment Amend Name No data
0005496192 2016-02-29 2016-02-29 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688058610 2021-03-18 0156 PPS 61 Woodbridge Ave, Ansonia, CT, 06401-1527
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12775
Loan Approval Amount (current) 12775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ansonia, NEW HAVEN, CT, 06401-1527
Project Congressional District CT-03
Number of Employees 3
NAICS code 237310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12945.8
Forgiveness Paid Date 2022-07-21
3921358010 2020-06-25 0156 PPP 61 WOODBRIDGE AVE, ANSONIA, CT, 06401-1527
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12653.72
Loan Approval Amount (current) 12653.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ANSONIA, NEW HAVEN, CT, 06401-1527
Project Congressional District CT-03
Number of Employees 3
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12840.71
Forgiveness Paid Date 2021-12-14

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website