Search icon

BARNES LAWN SERVICE, INC.

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

Company Details

Entity Name: BARNES LAWN SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jan 1988
Business ALEI: 0212107
Business address: 10 FOREST HILL RD, NORWALK, CT, 06850, United States
Mailing address: 10 FOREST HILL RD, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hjblandscaping@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
HAROLD J. BARNES Officer 10 FOREST HILL RD, NORWALK, CT, 06850, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
HAROLD W. BARNES Agent 10 FOREST HILL RD, NORWALK, CT, 06850, United States +1 203-943-2690 hjblandscaping@gmail.com 10 FOREST HILL RD, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012711465 2024-07-30 2024-07-30 Reinstatement Certificate of Reinstatement -
BF-0012689430 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012605067 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010041538 2022-05-11 - Annual Report Annual Report -
BF-0009072104 2022-05-11 - Annual Report Annual Report 2017
BF-0008958161 2022-05-11 - Annual Report Annual Report 2015
BF-0008986760 2022-05-11 - Annual Report Annual Report 2019
BF-0009003670 2022-05-11 - Annual Report Annual Report 2020
BF-0009095704 2022-05-11 - Annual Report Annual Report 2016
BF-0009095807 2022-05-11 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9106278501 2021-03-12 0156 PPP 41 Mead Ave, Greenwich, CT, 06830-6812
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119079
Servicing Lender Name Patriot Bank, National Association
Servicing Lender Address 900 Bedford St, STAMFORD, CT, 06901-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6812
Project Congressional District CT-04
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119079
Originating Lender Name Patriot Bank, National Association
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16333.96
Forgiveness Paid Date 2021-09-21
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