Search icon

QUALITY LAWN, INC.

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

Company Details

Entity Name: QUALITY LAWN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 1990
Business ALEI: 0244214
Annual report due: 25 Jan 2026
Business address: 11 SILVER LANE PASS P. O. BOX 282, HARWINTON, CT, 06791, United States
Mailing address: JAMES E. CHRISTENSON PO BOX 282, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: TerriC0110@aol.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES E. CHRISTENSON Agent 11 Silver Lane Passway, Harwinton, CT, 06791-1725, United States P. O. BOX 282, HARWINTON, CT, 06791, United States +1 860-294-1362 TerriC0110@aol.com 11 Silver Lane Passway, Harwinton, CT, 06791-1725, United States

Director

Name Role Business address Phone E-Mail Residence address
JAMES E. CHRISTENSON Director 11 Silver Lane Passway, Harwinton, CT, 06791-1725, United States +1 860-294-1362 TerriC0110@aol.com 11 Silver Lane Passway, Harwinton, CT, 06791-1725, United States

Officer

Name Role Business address Residence address
THERESA CHRISTENSON Officer 11 SILVER LANE PASS, HARWINTON, CT, 06791, United States 11 SILVER LANE PASS, HARWINTON, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908679 2025-01-28 - Annual Report Annual Report -
BF-0012281084 2024-01-10 - Annual Report Annual Report -
BF-0011382296 2023-01-20 - Annual Report Annual Report -
BF-0010172585 2022-01-23 - Annual Report Annual Report 2022
0007216392 2021-03-10 - Annual Report Annual Report 2020
0007216404 2021-03-10 - Annual Report Annual Report 2021
0006729881 2020-01-22 - Annual Report Annual Report 2019
0006318204 2019-01-11 - Annual Report Annual Report 2017
0006318203 2019-01-11 - Annual Report Annual Report 2016
0006318206 2019-01-11 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748947204 2020-04-27 0156 PPP 133 Clearview Ave P.O. Box 282, HARWINTON, CT, 06791-0282
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARWINTON, LITCHFIELD, CT, 06791-0282
Project Congressional District CT-05
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45823.31
Forgiveness Paid Date 2021-02-16

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
0005092803 Active OFS 2022-09-15 2027-10-10 AMENDMENT

Parties

Name QUALITY LAWN, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003384456 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name QUALITY LAWN, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003204724 Active OFS 2017-09-26 2027-10-10 AMENDMENT

Parties

Name QUALITY LAWN, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002894868 Active OFS 2012-09-05 2027-10-10 AMENDMENT

Parties

Name UNION SAVINGS BANK
Role Secured Party
Name QUALITY LAWN, INC.
Role Debtor
0002832270 Active OFS 2011-08-25 2027-10-10 AMENDMENT

Parties

Name QUALITY LAWN, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002477472 Active OFS 2007-09-11 2027-10-10 AMENDMENT

Parties

Name QUALITY LAWN, INC.
Role Debtor
Name THE FIRST NATIONAL BANK OF LITCHFIELD
Role Secured Party
0002164304 Active OFS 2002-10-10 2027-10-10 ORIG FIN STMT

Parties

Name QUALITY LAWN, INC.
Role Debtor
Name THE FIRST NATIONAL BANK OF LITCHFIELD
Role Secured Party
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