Search icon

SOCCI & SOCCI LANDSCAPING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOCCI & SOCCI LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 1997
Business ALEI: 0571622
Annual report due: 31 Mar 2026
Business address: 33 HEMLOCK PL., NORWALK, CT, 06854, United States
Mailing address: 33 HEMLOCK PLACE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: socciandsocci@yahoo.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA SOCCI Officer 33 HEMLOCK PL., NORWALK, CT, 06854, United States - - 30 BRIARWOOD LANE, STAMFORD, CT, 06903, United States
Melissa Socci Officer - - - 30 Briarwood Ln, Stamford, CT, 06903-4502, United States
PETER SOCCI Officer 33 HEMLOCK PL., NORWALK, CT, 06854, United States +1 203-853-3151 SOCCIANDSOCCI@YAHOO.COM 30 BRIARWOOD LANE, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER SOCCI Agent 33 HEMLOCK PLACE, NORWALK, CT, 06854, United States 33 HEMLOCK PLACE, NORWALK, CT, 06854, United States +1 203-853-3151 SOCCIANDSOCCI@YAHOO.COM 30 BRIARWOOD LANE, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0564183 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927988 2025-03-13 - Annual Report Annual Report -
BF-0012175328 2024-02-23 - Annual Report Annual Report -
BF-0011261362 2023-02-09 - Annual Report Annual Report -
BF-0010379133 2022-03-09 - Annual Report Annual Report 2022
BF-0010424515 2022-01-19 2022-01-19 Interim Notice Interim Notice -
0007127784 2021-02-05 - Annual Report Annual Report 2021
0006861825 2020-03-31 - Annual Report Annual Report 2020
0006549462 2019-05-01 - Annual Report Annual Report 2019
0006117337 2018-03-12 - Annual Report Annual Report 2018
0005984572 2017-12-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776047307 2020-04-29 0156 PPP 33 HEMLOCK PL, NORWALK, CT, 06854
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35450
Loan Approval Amount (current) 35450
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35828.78
Forgiveness Paid Date 2021-06-02
5665318302 2021-01-25 0156 PPS 33 Hemlock Pl, Norwalk, CT, 06854-4306
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22875
Loan Approval Amount (current) 22875
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-4306
Project Congressional District CT-04
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23119.42
Forgiveness Paid Date 2022-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
869566 Intrastate Non-Hazmat 2024-06-06 12789 2023 4 2 Private(Property)
Legal Name SOCCI & SOCCI LANDSCAPING LLC
DBA Name -
Physical Address 33 HEMLOCK PL, NORWALK, CT, 06854, US
Mailing Address 33 HEMLOCK PL, NORWALK, CT, 06854, US
Phone (203) 853-3151
Fax (203) 838-1894
E-mail SOCCIANDSOCCI@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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