Search icon

Management One Services, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Management One Services, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jul 2019
Business ALEI: 1316714
Annual report due: 31 Mar 2025
Business address: 152 Dove Ln, Middletown, CT, 06457-6226, United States
Mailing address: 152 Dove Ln, Middletown, CT, United States, 06457-6226
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: kate.scata@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHRYN SCATA Agent 152 Dove Ln, Middletown, CT, 06457-6226, United States 152 Dove Ln, Middletown, CT, 06457-6226, United States +1 860-534-6266 kate.scata@gmail.com 152 Dove Ln, Middletown, CT, 06457-6226, United States

Officer

Name Role Phone E-Mail Residence address
KATHRYN SCATA Officer +1 860-534-6266 kate.scata@gmail.com 152 Dove Ln, Middletown, CT, 06457-6226, United States

History

Type Old value New value Date of change
Name change 2 SISTERS & 1 BROOM LLC Management One Services, LLC 2023-03-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012158202 2024-03-01 - Annual Report Annual Report -
BF-0011725618 2023-03-06 2023-03-06 Name Change Amendment Certificate of Amendment -
BF-0009873299 2023-03-06 - Annual Report Annual Report -
BF-0010908350 2023-03-06 - Annual Report Annual Report -
BF-0011725609 2023-03-06 2023-03-06 Change of Email Address Business Email Address Change -
BF-0011473609 2023-03-06 - Annual Report Annual Report -
BF-0009597347 2023-02-15 - Annual Report Annual Report 2020
0006609641 2019-07-29 2019-07-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2639207202 2020-04-16 0156 PPP 41 Ridgefield Drive, Middletown, CT, 06457
Loan Status Date 2022-01-15
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 561720
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 -
Forgiveness Paid Date -
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