Search icon

Preferred Cleaning Services of CT, LLC

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

Company Details

Entity Name: Preferred Cleaning Services of CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREFERRED CLEANING SERVICES OF CT, LLC 2017 061537801 2019-10-08 PREFERRED CLEANING SERVICES OF CT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2039846313
Plan sponsor’s address 25 VAN ZANT ST STE 2-B1, NORWALK, CT, 068551713

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing DRAGOMIR DENTCHEV
Valid signature Filed with authorized/valid electronic signature

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011787529 2023-05-02 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6653567003 2020-04-07 0156 PPP 25 VAN ZANT ST STE 2B-1, NORWALK, CT, 06855-1702
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1702
Project Congressional District CT-04
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36512.41
Forgiveness Paid Date 2021-03-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005248335 Active MUNICIPAL 2024-11-04 2039-11-04 ORIG FIN STMT

Parties

Name Preferred Cleaning Services of CT, LLC
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003382596 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name Preferred Cleaning Services of CT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3074957 Interstate 2023-06-26 13000 2022 3 3 Auth. For Hire, Private(Property)
Legal Name PREFERRED CLEANING SERVICES OF CT LLC
DBA Name -
Physical Address 25 VAN ZANT STREET SUITE 2B-1, NORWALK, CT, 06855, US
Mailing Address 25 VAN ZANT STREET SUITE 2B-1, NORWALK, CT, 06855, US
Phone (203) 295-2121
Fax (203) 327-3366
E-mail OMEXCT@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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