Search icon

WOODLAND GARDENS, CORP.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOODLAND GARDENS, CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1972
Business ALEI: 0050383
Annual report due: 20 Nov 2025
Business address: 168 WOODLAND ST, MANCHESTER, CT, 06042, United States
Mailing address: 168 WOODLAND ST, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: woodlandgardens@sbcglobal.net

Industry & Business Activity

NAICS

111422 Floriculture Production

This U.S. industry comprises establishments primarily engaged in growing and/or producing floriculture products (e.g., cut flowers and roses, cut cultivated greens, potted flowering and foliage plants, and flower seeds) under cover and in open fields. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Leon Zapadka Agent 168 Woodland Street, Manchester, CT, 06042, United States 168 Woodland Street, Manchester, CT, 06042, United States +1 860-643-8474 woodlandgardens@sbcglobal.net 168 Woodland Street, Manchester, CT, 06042, United States

Officer

Name Role Business address Residence address
CAROL KNIGHT ZAPADKA Officer 168 WOODLAND ST, MANCHESTER, CT, 06042, United States 40 SOUTH ROAD, BOLTON, CT, 06043, United States
LEON JAMES ZAPADKA Officer 168 WOODLAND ST, MANCHESTER, CT, 06042, United States 40 SOUTH ROAD, BOLTON, CT, 06043, United States
LUKE STEVEN ZAPADKA Officer 168 WOODLAND ST, MANCHESTER, CT, 06042, United States 1543 SOUTH STREET, COVENTRY, CT, 06238, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ENNR.49170 Nursery Registration ACTIVE REGISTERED 2015-07-01 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216232 2024-11-12 - Annual Report Annual Report -
BF-0011089510 2023-11-10 - Annual Report Annual Report -
BF-0010342243 2022-11-21 - Annual Report Annual Report 2022
BF-0009824242 2021-11-18 - Annual Report Annual Report -
0007046013 2020-12-29 - Annual Report Annual Report 2020
0006656431 2019-10-07 - Annual Report Annual Report 2019
0006272308 2018-11-05 - Annual Report Annual Report 2018
0005956765 2017-10-30 - Annual Report Annual Report 2017
0005956764 2017-10-30 - Annual Report Annual Report 2016
0005517458 2016-03-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3040957300 2020-04-29 0156 PPP 168 WOODLAND ST, MANCHESTER, CT, 06042
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) 105310
Loan Approval Amount (current) 105310
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1400
Project Congressional District CT-01
Number of Employees 4
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106189.99
Forgiveness Paid Date 2021-03-23
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