Search icon

KEELER GREEN CLEANING COMPANY LLC

Company Details

Entity Name: KEELER GREEN CLEANING COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2021
Business ALEI: 1387329
Annual report due: 31 Mar 2022
Business address: 1674 W BROAD STREET, STRATFORD, CT, 06615, United States
Mailing address: 1674 W BROAD STREET, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GDOUGLAS@KEELERGREEN.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 Residence address
GABRIEL DOUGLAS Agent 1674 W BROAD STREET, STRATFORD, CT, 06615, United States 1674 W BROAD STREET, STRATFORD, CT, 06615, United States 776 NORTH AVE, CT, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
GABRIEL DOUGLAS Officer 1674 W BROAD STREET, STRATFORD, CT, 06615, United States 776 NORTH AVE, CT, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012794891 2024-10-17 2024-10-17 Reinstatement Certificate of Reinstatement -
BF-0012735970 2024-08-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012643035 2024-05-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007297826 2021-04-13 2021-04-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4055989004 2021-05-20 0156 PPP 1674 W Broad St, Stratford, CT, 06615-5750
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14732
Loan Approval Amount (current) 14732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-5750
Project Congressional District CT-03
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14766.37
Forgiveness Paid Date 2021-08-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website