Search icon

SILVERMINE LANDSCAPE CORP.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SILVERMINE LANDSCAPE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1976
Business ALEI: 0042530
Annual report due: 27 Feb 2026
Business address: 879 SILVERMINE RD., NEW CANAAN, CT, 06840, United States
Mailing address: 879 SILVERMINE RD., NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: silverminels@optonline.net

Industry & Business Activity

NAICS

238140 Masonry Contractors

Officer

Name Role Business address Residence address
MARIA V BUZZEO Officer 879 SILVERMINE ROAD, NEW CANAAN, CT, 06840, United States 11 HILL STREET, NEW CANAAN, CT, 06840, United States
LORETTA BUZZEO Officer 879 SILVERMINE RD., NEW CANAAN, CT, 06840, United States 879 SILVERMINE RD., NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Maria Buzzeo Agent 879 Silvermine Rd, New Canaan, CT, 06840-4333, United States 879 Silvermine Rd, New Canaan, CT, 06840-4333, United States +1 203-496-7998 silverminels@optonline.net 11 Hill Street, New Canaan, CT, 06840, United States

History

Type Old value New value Date of change
Name change G.B. LANDSCAPING, INC. SILVERMINE LANDSCAPE CORP. 1976-03-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899605 2025-02-27 - Annual Report Annual Report -
BF-0012219246 2024-05-29 - Annual Report Annual Report -
BF-0011089413 2023-05-18 - Annual Report Annual Report -
BF-0010209117 2022-05-04 - Annual Report Annual Report 2022
0007335367 2021-05-13 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
50990.00
Total Face Value Of Loan:
50990.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,990
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,423.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,990

Debts and Liens

Subsequent Filing No:
0005305991
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-06-13
Lapse Date:
2026-06-16
Subsequent Filing No:
0005088055
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-08-18
Lapse Date:
2027-08-18
Subsequent Filing No:
0003450850
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-06-16
Lapse Date:
2026-06-16

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(203) 966-0865
Add Date:
1999-05-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
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