Search icon

JAMES CLEANING SERVICES LLC

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

Company Details

Entity Name: JAMES CLEANING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Aug 2016
Business ALEI: 1214524
Annual report due: 31 Mar 2025
Business address: 1 Lilac Ter, West Hartford, CT, 06117-1154, United States
Mailing address: 1 Lilac Ter, West Hartford, CT, United States, 06117-1154
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kwakuasare123@yahoo.com

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES AKWABOAH Agent 1 Lilac Ter, West Hartford, CT, 06117-1154, United States 1 Lilac Ter, West Hartford, CT, 06117-1154, United States +1 860-840-0685 kwakuasare123@yahoo.com 1 Lilac Ter, West Hartford, CT, 06117-1154, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES AKWABOAH Officer 13 CANNON ROAD, EAST HARTFORD, CT, 06108, United States +1 860-840-0685 kwakuasare123@yahoo.com 1 Lilac Ter, West Hartford, CT, 06117-1154, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253888 2024-04-19 - Annual Report Annual Report -
BF-0010900287 2023-07-27 - Annual Report Annual Report -
BF-0011458513 2023-07-27 - Annual Report Annual Report -
BF-0009912959 2023-07-27 - Annual Report Annual Report -
BF-0009238567 2022-03-24 - Annual Report Annual Report 2020
0006589172 2019-07-02 - Annual Report Annual Report 2018
0006589174 2019-07-02 - Annual Report Annual Report 2019
0006589170 2019-07-02 - Annual Report Annual Report 2017
0005631965 2016-08-12 2016-08-12 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586907404 2020-05-20 0156 PPP 13 Cannon Road, EAST HARTFORD, CT, 06108
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8106
Loan Approval Amount (current) 8106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-0968
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 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8214.38
Forgiveness Paid Date 2021-10-04
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