Search icon

CINDERELLA'S CLEANING CONTRACTORS, LLC

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

Company Details

Entity Name: CINDERELLA'S CLEANING CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2017
Business ALEI: 1237607
Annual report due: 31 Mar 2026
Business address: 85 STODDARDS WHARF ROAD, LEDYARD, CT, 06339, United States
Mailing address: 85 STODDARDS WHARF ROAD, LEDYARD, CT, United States, 06339
ZIP code: 06339
County: New London
Place of Formation: CONNECTICUT
E-Mail: cinderellasllc@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAMELA C. MAHER Officer 85 STODDARDS WHARF ROAD, LEDYARD, CT, 06339, United States 85 STODDARDS WHARF ROAD, LEDYARD, CT, 06339, United States

Agent

Name Role
HOOPS & ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077431 2025-03-04 - Annual Report Annual Report -
BF-0012107468 2024-01-07 - Annual Report Annual Report -
BF-0012484980 2023-12-07 2023-12-07 Change of Business Address Business Address Change -
BF-0011330100 2023-01-28 - Annual Report Annual Report -
BF-0010348243 2022-02-17 - Annual Report Annual Report 2022
0007145904 2021-02-11 - Annual Report Annual Report 2021
0006818951 2020-03-06 - Annual Report Annual Report 2020
0006419302 2019-03-01 - Annual Report Annual Report 2019
0006126786 2018-03-16 - Annual Report Annual Report 2018
0005831273 2017-04-11 2017-04-11 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340377101 2020-04-15 0156 PPP 85 Stoddards Wharf Road, Ledyard, CT, 06339
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ledyard, NEW LONDON, CT, 06339-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24748.36
Forgiveness Paid Date 2021-04-28
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