Search icon

STATE CLEANERS OF WESTPORT LLC

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

Company Details

Entity Name: STATE CLEANERS OF WESTPORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Aug 2019
Business ALEI: 1317156
Annual report due: 31 Mar 2025
Business address: 3336 Fairfield Avenue, Bridgeport, CT, 06605, United States
Mailing address: 3336 Fairfield Avenue, 402, Bridgeport, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: AMRDB@OPTONLINE.NET

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin- or card-operated); (2) providing laundering services (except linen and uniform supply or coin- or card-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
arnold raclyn Agent 3336 Fairfield Av, 402, Bridgeport, CT, 06605, United States 3336 Fairfield Av, 402, Bridgeport, CT, 06605, United States +1 917-363-0151 amrdb@optonline.net 3336 Fairfield Av, 402, Bridgeport, CT, 06605, United States

Officer

Name Role Business address Residence address
ARNOLD RACLYN Officer 3336 Fairfield Ave, 402, Bridgeport, CT, 06605-3227, United States 224 POST RD EAST, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012272097 2024-05-06 - Annual Report Annual Report -
BF-0011733896 2024-02-18 - Annual Report Annual Report -
BF-0009888911 2022-11-23 - Annual Report Annual Report -
BF-0010907712 2022-11-23 - Annual Report Annual Report -
BF-0008703582 2022-05-30 - Annual Report Annual Report 2020
0006612698 2019-08-01 2019-08-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7498727301 2020-04-30 0156 PPP 180 POST RD E, WESTPORT, CT, 06880
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 N
Business Age Description New Business or 2 years or less
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 522120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Non-Veteran
Forgiveness Amount 30341.1
Forgiveness Paid Date 2021-06-24
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