Search icon

PLAINFIELD SERVICE CENTER, LLC

Company Details

Entity Name: PLAINFIELD SERVICE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2017
Business ALEI: 1246657
Annual report due: 31 Mar 2025
Business address: 600 NORWICH RD, PLAINFIELD, CT, 06374, United States
Mailing address: 600 NORWICH RD 600 NORWICH RD, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: JHACHEM44@GMAIL.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN SCOTT HERMAN Agent 600 NORWICH RD, PLAINFIELD, CT, 06374, United States 600 NORWICH RD, PLAINFIELD, CT, 06374, United States +1 860-420-7969 JHACHEM44@GMAIL.COM 43 GREEN ACRES, QUINEBAUG, CT, 06262, United States

Officer

Name Role Business address Residence address
JOSEPHINE E. HACHEM Officer 600 NORWICH RD, PLAINFIELD, CT, 06374, United States 68 WALNUT ST, RUTLAND, MA, 01543, United States
JOHN J. HACHEM Officer 600 NORWICH RD, PLAINFIELD, CT, 06374, United States 68 WALNUT ST, RUTLAND, MA, 01543, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011732256 2024-09-04 - Annual Report Annual Report -
BF-0012113971 2024-09-04 - Annual Report Annual Report -
BF-0012738536 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010841841 2022-11-21 - Annual Report Annual Report -
BF-0009765863 2022-11-21 - Annual Report Annual Report -
0006735350 2020-01-29 - Annual Report Annual Report 2020
0006735337 2020-01-29 - Annual Report Annual Report 2018
0006735343 2020-01-29 - Annual Report Annual Report 2019
0005906497 2017-08-09 2017-08-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686677206 2020-04-16 0156 PPP 600 norwich rd, plainfield, CT, 06374
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address plainfield, WINDHAM, CT, 06374-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 811111
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 49305.75
Forgiveness Paid Date 2021-07-22
3988098303 2021-01-22 0156 PPS 600 Norwich Rd, Plainfield, CT, 06374-1751
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainfield, WINDHAM, CT, 06374-1751
Project Congressional District CT-02
Number of Employees 5
NAICS code 811111
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 48981.53
Forgiveness Paid Date 2021-08-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website