Search icon

ALL SEASONS LANDSCAPING, INC.

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

Company Details

Entity Name: ALL SEASONS LANDSCAPING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 1988
Business ALEI: 0216883
Annual report due: 22 Apr 2026
Business address: 120 COMMERCE COURT FIRST FLOOR SUITE, CHESHIRE, CT, 06410, United States
Mailing address: 120 COMMERCE COURT FIRST FLOOR SUITE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: maryann@aslct.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2024-11-07
Expiration Date: 2026-11-07
Status: Certified
Product: Landscape Construction: HydroseedingPlanting Mulching Grading drainage pavers etc.
Number Of Employees: 13
Goods And Services Description: Live Plant and Animal Material and Accessories and Supplies

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E6PPJBXP3KU1 2024-01-26 120 COMMERCE CT FL 1, CHESHIRE, CT, 06410, 1253, USA 120 COMMERCE COURT, FIRST FLOOR SUITE, CHESHIRE, CT, 06410, USA

Business Information

Doing Business As ALL SEASONS LANDSCAPING
Division Name ALL SEASONS LANDSCAPING INC.
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-01-30
Initial Registration Date 2009-07-06
Entity Start Date 1975-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910, 561730
Product and Service Codes 8730, F007, F014

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LOUIS LAVECCHIA
Role VICE PRESIDENT
Address 120 COMMERCE COURT, CHESHIRE, CT, 06410, USA
Government Business
Title PRIMARY POC
Name MICHAEL S POINELLI
Role PRESIDENT
Address 120 COMMERCE COURT, CHESHIRE, CT, 06410, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KLL6 Active Non-Manufacturer 2009-07-08 2024-05-23 2029-05-23 2025-05-17

Contact Information

POC JAIME M. LAVECCHIA
Phone +1 860-953-2471
Address 120 COMMERCE CT FL 1, CHESHIRE, NEW HAVEN, CT, 06410 1253, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Louis LaVecchia Agent 120 Commerce Ct, Cheshire, CT, 06410-1253, United States 120 Commerce Ct, Cheshire, CT, 06410-1253, United States +1 860-953-2471 lou@aslct.com 29 Chestnut Hill Rd, Hebron, CT, 06248-1406, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jaime LaVecchia Officer 120 Commerce Ct, Cheshire, CT, 06410-1253, United States - - 29 Chestnut Hill Rd, Hebron, CT, 06248-1406, United States
Louis LaVecchia Officer 120 Commerce Ct, Cheshire, CT, 06410-1253, United States +1 860-953-2471 lou@aslct.com 29 Chestnut Hill Rd, Hebron, CT, 06248-1406, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.00419 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31
HIC.0608610 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-01-23 2024-04-01 2025-03-31
HIC.0608057 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-11-15 2005-11-15 2005-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914503 2025-04-08 - Annual Report Annual Report -
BF-0012188514 2024-04-09 - Annual Report Annual Report -
BF-0011386049 2023-04-18 - Annual Report Annual Report -
BF-0010262351 2022-04-18 - Annual Report Annual Report 2022
0007217385 2021-03-10 - Annual Report Annual Report 2021
0006812972 2020-03-04 - Annual Report Annual Report 2020
0006435459 2019-03-08 - Annual Report Annual Report 2019
0006120076 2018-03-13 - Annual Report Annual Report 2018
0005814567 2017-04-07 - Annual Report Annual Report 2017
0005552540 2016-04-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6621748305 2021-01-27 0156 PPS 120 Commerce Ct, Cheshire, CT, 06410-1253
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237100
Loan Approval Amount (current) 237100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-1253
Project Congressional District CT-05
Number of Employees 55
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238542.09
Forgiveness Paid Date 2021-10-21
9724787001 2020-04-09 0156 PPP 120 Commerce Ct, CHESHIRE, CT, 06410-1253
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237100
Loan Approval Amount (current) 237100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1253
Project Congressional District CT-05
Number of Employees 15
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239191.68
Forgiveness Paid Date 2021-03-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1102973 ALL SEASONS LANDSCAPING, INC - E6PPJBXP3KU1 120 COMMERCE CT FL 1, CHESHIRE, CT, 06410-
Capabilities Statement Link -
Phone Number 860-953-2471
Fax Number -
E-mail Address jaime@aslct.com
WWW Page www.aslct.com
E-Commerce Website -
Contact Person JAIME LAVECCHIA
County Code (3 digit) 009
Congressional District 05
Metropolitan Statistical Area 5480
CAGE Code 5KLL6
Year Established 1975
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005246585 Active OFS 2024-10-24 2029-10-10 AMENDMENT

Parties

Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
Name MILAN, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005243774 Active OFS 2024-10-09 2029-10-09 ORIG FIN STMT

Parties

Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
0005227929 Active OFS 2024-07-10 2029-07-10 ORIG FIN STMT

Parties

Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
Name Live Oak Banking Company ISAOA
Role Secured Party
0005227920 Active OFS 2024-07-10 2029-07-10 ORIG FIN STMT

Parties

Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
Name Live Oak Banking Company ISAOA
Role Secured Party
0005227931 Active OFS 2024-07-10 2029-07-10 ORIG FIN STMT

Parties

Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
Name Live Oak Banking Company ISAOA
Role Secured Party
0005227880 Active OFS 2024-07-10 2029-07-10 ORIG FIN STMT

Parties

Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
Name Live Oak Banking Company ISAOA
Role Secured Party
0005227934 Active OFS 2024-07-10 2029-07-10 ORIG FIN STMT

Parties

Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
Name Live Oak Banking Company ISAOA
Role Secured Party
0005227925 Active OFS 2024-07-10 2029-07-10 ORIG FIN STMT

Parties

Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
Name Live Oak Banking Company ISAOA
Role Secured Party
0005224631 Active OFS 2024-06-24 2029-05-02 AMENDMENT

Parties

Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
0005223072 Active OFS 2024-06-17 2029-05-02 AMENDMENT

Parties

Name ALL SEASONS LANDSCAPING, INC.
Role Debtor
Name LIVE OAK BANKING COMPANY
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
648892 Intrastate Non-Hazmat 2025-02-03 20000 2024 10 4 Private(Property)
Legal Name ALL SEASONS LANDSCAPING INC
DBA Name -
Physical Address 120 COMMERCE COURT, CHESHIRE, CT, 06410, US
Mailing Address 120 COMMERCE COURT, CHESHIRE, CT, 06410, US
Phone (860) 953-2471
Fax (203) 806-1386
E-mail MARYANN@ASLCT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 3132004269
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-12-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit AU36407
License state of the main unit CT
Vehicle Identification Number of the main unit 1GD49SE71MF153316
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNK
License plate of the secondary unit BA51396
License state of the secondary unit CT
Vehicle Identification Number of the secondary unit 46UFU1828M1239412
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-19
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
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