Search icon

Preferred Cleaning Services of CT, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Preferred Cleaning Services of CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 02 May 2023
Business ALEI: 2779560
Annual report due: 31 Mar 2024
Business address: 32 Dean Rd, Brookfield, CT, 06804-2029, United States
Mailing address: 32 Dean Rd, Brookfield, CT, United States, 06804-2029
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: enesciprefservices@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
Edna Alves De Oliveira Agent 32 Dean Rd, Brookfield, CT, 06804-2029, United States 32 Dean Rd, Brookfield, CT, 06804-2029, United States +1 203-948-2436 enesciprefservices@gmail.com 32 Dean Rd, Brookfield, CT, 06804-2029, United States

Officer

Name Role Business address Phone E-Mail Residence address
Edna Alves De Oliveira Officer 32 Dean Rd, Brookfield, CT, 06804-2029, United States +1 203-948-2436 enesciprefservices@gmail.com 32 Dean Rd, Brookfield, CT, 06804-2029, United States

Form 5500 Series

Employer Identification Number (EIN):
061537801
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013394620 2025-05-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011787529 2023-05-02 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
36200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$36,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,512.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $36,200

Debts and Liens

Subsequent Filing No:
0005304238
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-06-10
Lapse Date:
2030-06-29
Subsequent Filing No:
0005248335
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2024-11-04
Lapse Date:
2039-11-04
Subsequent Filing No:
0003382596
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-06-29
Lapse Date:
2030-06-29

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(203) 327-3366
Add Date:
2017-12-06
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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