Search icon

DEMAR'S LANDSCAPING, L.L.C.

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

Company Details

Entity Name: DEMAR'S LANDSCAPING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 1995
Business ALEI: 0513947
Annual report due: 31 Mar 2026
Business address: 454 E MAIN ST, BRANFORD, CT, 06405, United States
Mailing address: 454 EAST MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@demarslandscapingllc.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
Karen DeMartino Agent 454 E MAIN ST, BRANFORD, CT, 06405, United States 454 E MAIN ST, BRANFORD, CT, 06405, United States +1 203-314-3151 info@demarslandscapingllc.com 4 HOPKINS DRIVE, NEW HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
MICHAEL H. DEMARTINO Officer 454 E MAIN ST, BRANFORD, CT, 06405, United States 4 HOPKINS DRIVE, NEW HAVEN, CT, 06512, United States
KAREN DEMARTINO Officer 454 E MAIN ST, BRANFORD, CT, 06405, United States 4 HOPKINS DRIVE, NEW HAVEN, CT, 06512, United States

History

Type Old value New value Date of change
Name change DEMAR'S, L.L.C. DEMAR'S LANDSCAPING, L.L.C. 2005-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923192 2025-02-22 - Annual Report Annual Report -
BF-0012360120 2024-02-07 - Annual Report Annual Report -
BF-0011254997 2023-02-13 - Annual Report Annual Report -
BF-0010256174 2022-05-21 - Annual Report Annual Report 2022
0007259595 2021-03-25 - Annual Report Annual Report 2021
0006875347 2020-04-04 - Annual Report Annual Report 2020
0006436989 2019-03-09 - Annual Report Annual Report 2019
0006178702 2018-05-07 - Annual Report Annual Report 2018
0005762362 2017-02-06 - Annual Report Annual Report 2017
0005558411 2016-05-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3081818906 2021-04-27 0156 PPS 454 E Main St, Branford, CT, 06405-2919
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249000
Loan Approval Amount (current) 249000
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 Branford, NEW HAVEN, CT, 06405-2919
Project Congressional District CT-03
Number of Employees 28
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250521.29
Forgiveness Paid Date 2021-12-10
9894777110 2020-04-15 0156 PPP 454 East Main Street, BRANFORD, CT, 06405
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249191
Loan Approval Amount (current) 249191
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 BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 28
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252229.08
Forgiveness Paid Date 2021-07-14

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
0005234300 Active OFS 2024-08-19 2029-08-19 ORIG FIN STMT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005194593 Active OFS 2024-03-01 2029-01-14 AMENDMENT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005194592 Active OFS 2024-03-01 2029-01-14 AMENDMENT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005184762 Active OFS 2024-01-03 2029-01-03 ORIG FIN STMT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005165385 Active OFS 2023-09-19 2029-01-14 AMENDMENT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005165386 Active OFS 2023-09-19 2029-01-14 AMENDMENT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003421004 Active OFS 2021-01-05 2026-01-05 ORIG FIN STMT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name STEARNS BANK EQUIPMENT FINANCE
Role Secured Party
0003414047 Active OFS 2020-11-20 2025-11-20 ORIG FIN STMT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name STEARNS BANK EQUIPMENT FINANCE
Role Secured Party
0003346831 Active OFS 2019-12-26 2024-12-26 ORIG FIN STMT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name BANK OF THE WEST
Role Secured Party
0003311400 Active OFS 2019-06-05 2024-06-05 ORIG FIN STMT

Parties

Name DEMAR'S LANDSCAPING, L.L.C.
Role Debtor
Name STEARNS BANK N.A.
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