Search icon

CHARLES F. STROILI, INC.

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

Company Details

Entity Name: CHARLES F. STROILI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1994
Business ALEI: 0297917
Annual report due: 05 May 2025
Business address: 4 ERNEL DRIVE, RIVERSIDE, CT, 06878, United States
Mailing address: 4 ERNEL DRIVE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: cfslandscaper@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES F. STROILI Agent SAME AS RES, , United States 4 Ernel Dr, Riverside, CT, 06878-1533, United States +1 203-515-0971 cfslandscaper@hotmail.com 4 Ernel Dr, Riverside, CT, 06878-1533, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES F. STROILI Officer 4 ERNEL DRIVE, RIVERSIDE, CT, 06878, United States +1 203-515-0971 cfslandscaper@hotmail.com 4 Ernel Dr, Riverside, CT, 06878-1533, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654940 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-04-15 2019-04-15 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011391872 2024-06-28 - Annual Report Annual Report -
BF-0010627875 2024-06-28 - Annual Report Annual Report -
BF-0012398079 2024-06-28 - Annual Report Annual Report -
BF-0012664553 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010043060 2022-05-31 - Annual Report Annual Report -
BF-0009096534 2022-02-08 - Annual Report Annual Report 2016
BF-0009096543 2022-02-08 - Annual Report Annual Report 2018
BF-0009096546 2022-02-08 - Annual Report Annual Report 2017
BF-0009096533 2022-02-08 - Annual Report Annual Report 2014
BF-0009096526 2022-02-08 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784267303 2020-04-29 0156 PPP 4 ERNEL DR, RIVERSIDE, CT, 06878
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18887
Loan Approval Amount (current) 18887
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 N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 561730
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 19072.77
Forgiveness Paid Date 2021-05-03
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