Search icon

A TO Z LANDSCAPING, LLC

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

Company Details

Entity Name: A TO Z LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1996
Business ALEI: 0529538
Annual report due: 31 Mar 2026
Business address: 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: C/O MONEY MANAGEMENT P.O. BOX 624, BROOKFIELD, CT, United States, 06804
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: craiggannon@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRAIG GANNON Agent 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States +1 203-313-9115 craiggannon@gmail.com 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
CRAIG GANNON Officer 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States +1 203-313-9115 craiggannon@gmail.com 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States
PAUL GRENIER Officer 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States - - 29 POCONO RD, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0577673 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-10-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920146 2025-02-27 - Annual Report Annual Report -
BF-0012389507 2024-01-12 - Annual Report Annual Report -
BF-0011394475 2023-05-07 - Annual Report Annual Report -
BF-0010340457 2022-04-05 - Annual Report Annual Report 2022
0007102217 2021-02-01 - Annual Report Annual Report 2021
0006756832 2020-02-12 - Annual Report Annual Report 2020
0006304359 2019-01-03 - Annual Report Annual Report 2019
0006002624 2018-01-11 - Annual Report Annual Report 2018
0005826394 2017-04-26 - Annual Report Annual Report 2013
0005826409 2017-04-26 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8102768602 2021-03-24 0156 PPS 15 Wood Creek Rd, New Milford, CT, 06776-5138
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51352
Loan Approval Amount (current) 51352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-5138
Project Congressional District CT-05
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51586.95
Forgiveness Paid Date 2021-09-15
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