ONCE OVER LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
561720 Janitorial ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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