Search icon

ORGANIC CLEANING SERVICES OF FAIRFIELD COUNTY LLC

Company Details

Entity Name: ORGANIC CLEANING SERVICES OF FAIRFIELD COUNTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 2018
Date of dissolution: 24 May 2022
Business ALEI: 1275461
Annual report due: 31 Mar 2024
NAICS code: 811490 - Other Personal and Household Goods Repair and Maintenance
Business address: 2474 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 2474 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: organiccleaningservicesct@gmail.com

Agent

Name Role
M.Z Tax Accounting Group, LLC Agent

Officer

Name Role Business address Residence address
MADELEINE A. ZUNIGA-AGUILAR Officer 2474 MAIN ST, BRIDGEPORT, CT, 06606, United States 84 KENT LANE, TRUMBULL, CT, 06611, United States
JOSE PINTO Officer 2474 MAIN STREET, BRIDGEPORT, CT, 06606, United States 3 Plumb Creek Rd, Trumbull, CT, 06611-1492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011792477 2023-05-04 2023-05-04 Reinstatement Certificate of Reinstatement No data
BF-0010608423 2022-05-24 2022-05-24 Dissolution Certificate of Dissolution No data
BF-0010270718 2022-04-06 No data Annual Report Annual Report 2022
0007245857 2021-03-19 No data Annual Report Annual Report 2021
0007124615 2021-02-04 No data Annual Report Annual Report 2020
0006943795 2020-07-10 2020-07-10 Interim Notice Interim Notice No data
0006882933 2020-04-13 No data Annual Report Annual Report 2019
0006646591 2019-09-18 2019-09-18 Change of Business Address Business Address Change No data
0006646593 2019-09-18 2019-09-18 Interim Notice Interim Notice No data
0006525397 2019-04-06 2019-04-06 Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218198110 2020-07-21 0156 PPP 2474 East Main Street, Bridgeport, CT, 06610
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435557.5
Loan Approval Amount (current) 435557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06610-0001
Project Congressional District CT-04
Number of Employees 35
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441195.55
Forgiveness Paid Date 2021-11-08
3408568710 2021-03-31 0156 PPS 2474 Main St, Bridgeport, CT, 06606-5323
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173852
Loan Approval Amount (current) 173852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-5323
Project Congressional District CT-04
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175875.44
Forgiveness Paid Date 2022-05-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website