Search icon

ONCE OVER LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ONCE OVER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2018
Business ALEI: 1281325
Annual report due: 31 Mar 2026
Business address: 94 ROBERT DRIVE, EAST HAVEN, CT, 06512, United States
Mailing address: 94 ROBERT DRIVE, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Onceoverltd@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
TEMITOPE ASAOLU Agent 94 ROBERT DRIVE, EAST HAVEN, CT, 06512, United States 94 ROBERT DRIVE, EAST HAVEN, CT, 06512, United States +1 203-908-6740 onceoverltd@gmail.com 94 ROBERT DRIVE, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
TEMITOPE ASAOLU Officer 94 ROBERT DRIVE, EAST HAVEN, CT, 06512, United States +1 203-908-6740 onceoverltd@gmail.com 94 ROBERT DRIVE, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191350 2024-02-15 - Annual Report Annual Report -
BF-0011229932 2023-01-13 - Annual Report Annual Report -
BF-0010303525 2022-01-10 - Annual Report Annual Report 2022
0007109035 2021-02-02 - Annual Report Annual Report 2021
0006874555 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006862061 2020-03-31 - Annual Report Annual Report 2020
0006509676 2019-03-29 - Annual Report Annual Report 2019
0006468799 2019-03-15 2019-03-15 Change of Agent Address Agent Address Change -
0006228803 2018-08-07 2018-08-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8637798705 2021-04-07 0156 PPP 94 Robert Dr, East Haven, CT, 06512-3227
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1161
Loan Approval Amount (current) 1161
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 East Haven, NEW HAVEN, CT, 06512-3227
Project Congressional District CT-03
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 1165.01
Forgiveness Paid Date 2021-08-18
See something incorrect or outdated? Let us know

Sources: 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