Search icon

TOWNE RIDGE CLEANERS, LLC

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

Company Details

Entity Name: TOWNE RIDGE CLEANERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 2016
Business ALEI: 1218489
Annual report due: 31 Mar 2026
Business address: 2228 SUMMER STREET, STAMFORD, CT, 06905, United States
Mailing address: 2228 SUMMER ST 2228 SUMMER ST, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robgio59@gmail.com

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin- or card-operated); (2) providing laundering services (except linen and uniform supply or coin- or card-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO P. MUSILLI Agent 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-461-2109 ROBGIO59@GMAIL.COM 253 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
ROBERT GIORDANO Officer 2228 SUMMER STREET, STAMFORD, CT, 06905, United States 136 DUNDEE ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070567 2025-03-26 - Annual Report Annual Report -
BF-0012244585 2024-02-02 - Annual Report Annual Report -
BF-0011465137 2023-02-01 - Annual Report Annual Report -
BF-0010247015 2022-03-01 - Annual Report Annual Report 2022
0007161091 2021-02-16 - Annual Report Annual Report 2021
0007160899 2021-02-16 - Annual Report Annual Report 2018
0007160817 2021-02-16 - Annual Report Annual Report 2017
0007160967 2021-02-16 - Annual Report Annual Report 2019
0007161007 2021-02-16 - Annual Report Annual Report 2020
0005666916 2016-10-05 2016-10-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912088303 2021-01-26 0156 PPS 2228 Summer St, Stamford, CT, 06905-4503
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78076
Loan Approval Amount (current) 78076
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-4503
Project Congressional District CT-04
Number of Employees 5
NAICS code 811490
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 78514.51
Forgiveness Paid Date 2021-08-30
9360907205 2020-04-28 0156 PPP 2228 SUMMER ST., STAMFORD, CT, 06905
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 13
NAICS code 811490
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 100895.89
Forgiveness Paid Date 2021-03-31

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
0003199447 Active MUNICIPAL 2017-08-25 2032-08-23 AMENDMENT

Parties

Name TOWNE RIDGE CLEANERS, LLC
Role Debtor
Name TOWN OF DARIEN
Role Secured Party
0003198938 Active MUNICIPAL 2017-08-23 2032-08-23 ORIG FIN STMT

Parties

Name TOWNE RIDGE CLEANERS, LLC
Role Debtor
Name TOWN OF DARIEN
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