Search icon

ALPHA TEAM CLEANING LLC

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

Company Details

Entity Name: ALPHA TEAM CLEANING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 2017
Business ALEI: 1254933
Annual report due: 31 Mar 2025
Business address: 15 SYMCO DRIVE, NEW BRITAIN, CT, 06053, United States
Mailing address: 15 SYMCO DRIVE, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CHELLETHOMAS52@GMAIL.COM

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN THOMAS Agent 15 SYMCO DRIVE, NEW BRITAIN, CT, 06053, United States 15 SYMCO DRIVE, NEW BRITAIN, CT, 06053, United States +1 860-983-3601 CHELLETHOMAS52@GMAIL.COM 18 BETH DR, MOORESTOWN, NJ, United States

Officer

Name Role Business address Residence address
TRAVIS THOMAS Officer 15 SYMCO DRIVE, NEW BRITAIN, CT, 06053, United States 15 SYMCO DRIVE, 15 SYMCO DRIVE, 1ST FLOOR, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118386 2024-04-16 - Annual Report Annual Report -
BF-0011345362 2023-06-22 - Annual Report Annual Report -
BF-0010345532 2023-06-22 - Annual Report Annual Report 2022
BF-0009778848 2021-07-07 - Annual Report Annual Report -
0006747551 2020-02-08 - Annual Report Annual Report 2020
0006709732 2020-01-03 - Annual Report Annual Report 2019
0006704287 2019-12-27 - Annual Report Annual Report 2018
0005962687 2017-11-07 2017-11-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176298506 2021-02-18 0156 PPP 15 Symco Dr, New Britain, CT, 06053-1717
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5535
Loan Approval Amount (current) 5535
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 Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06053-1717
Project Congressional District CT-05
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5564.27
Forgiveness Paid Date 2021-09-01

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
0005227322 Active DEPT REV SERVS 2024-07-09 2034-05-10 AMENDMENT

Parties

Name ALPHA TEAM CLEANING LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005213985 Active DEPT REV SERVS 2024-05-10 2034-05-10 ORIG FIN STMT

Parties

Name ALPHA TEAM CLEANING LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
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