Search icon

GREATER NEW HAVEN LANDSCAPING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREATER NEW HAVEN LANDSCAPING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Jan 1990
Business ALEI: 0244284
Annual report due: 26 Jan 2024
Business address: 170 CLEVELAND ROAD, NEW HAVEN, CT, 06515, United States
Mailing address: MICHAEL J. FRAWLEY 170 CLEVELAND RD., NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cafrawley7@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

Officer

Name Role Business address Residence address
MICHAEL J. FRAWLEY Officer 170 CLEVELAND ROAD, NEW HAVEN, CT, 06515, United States 170 CLEVELAND ROAD, NEW HAVEN, CT, 06515, United States
CAROL A. FRAWLEY Officer 170 CLEVELAND ROAD, NEW HAVEN, CT, 06515, United States 170 CLEVELAND ROAD, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
TIMOTHY B. YOLEN Agent 12 TRUMBULL STREET, NEW HAVEN, CT, 06511, United States 12 TRUMBULL STREET, NEW HAVEN, CT, 06511, United States cafrawley7@aol.com 267 MCKINLEY AVE., NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03350 Pesticide Application Business Registration LAPSED LAPSED RENEWAL - 2023-09-01 2024-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011798002 2023-05-08 - Annual Report Annual Report -
BF-0011767858 2023-04-17 - Annual Report Annual Report -
0007280151 2021-04-01 - Annual Report Annual Report 2012
0007280213 2021-04-01 - Annual Report Annual Report 2017
0007280233 2021-04-01 - Annual Report Annual Report 2021
0007280205 2021-04-01 - Annual Report Annual Report 2015
0007280208 2021-04-01 - Annual Report Annual Report 2016
0007280227 2021-04-01 - Annual Report Annual Report 2019
0007280195 2021-04-01 - Annual Report Annual Report 2013
0007280221 2021-04-01 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8516728503 2021-03-10 0156 PPS 170 Cleveland Rd, New Haven, CT, 06515-2710
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19560.42
Loan Approval Amount (current) 19560.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-2710
Project Congressional District CT-03
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19844.05
Forgiveness Paid Date 2022-09-19
7278047209 2020-04-28 0156 PPP 170 Cleveland Rd, New Haven, CT, 06515
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23568
Loan Approval Amount (current) 23568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23787.31
Forgiveness Paid Date 2021-04-08
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