Search icon

OCTEAU'S SEWER & DRAIN CLEANER, LLC

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

Company Details

Entity Name: OCTEAU'S SEWER & DRAIN CLEANER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2016
Business ALEI: 1218245
Annual report due: 31 Mar 2026
Business address: 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States
Mailing address: 57 NYSELIUS PLACE, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nyordon@capossela.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANET PERRETTA Agent 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States +1 203-912-6986 mercedeslady@gmail.com 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
DOMINICK PERRETTA Officer 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070467 2025-03-07 - Annual Report Annual Report -
BF-0012244576 2024-05-14 - Annual Report Annual Report -
BF-0011469491 2023-02-22 - Annual Report Annual Report -
BF-0010602899 2022-06-24 - Annual Report Annual Report -
BF-0009583398 2022-05-17 - Annual Report Annual Report 2017
BF-0009583397 2022-05-17 - Annual Report Annual Report 2020
BF-0009583395 2022-05-17 - Annual Report Annual Report 2018
BF-0009980445 2022-05-17 - Annual Report Annual Report -
BF-0009583396 2022-05-17 - Annual Report Annual Report 2019
0005661955 2016-09-30 2016-09-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8897767903 2020-06-19 0156 PPP 57 NYSELIUS PL, STAMFORD, CT, 06905-2525
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2693
Loan Approval Amount (current) 2693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-2525
Project Congressional District CT-04
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2712.92
Forgiveness Paid Date 2021-03-17
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