Search icon

GREEN MEADOWS LANDSCAPING, LLC

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

Company Details

Entity Name: GREEN MEADOWS LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1999
Business ALEI: 0610631
Annual report due: 31 Mar 2026
Business address: 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States
Mailing address: 70 STEWART ROAD, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: jeffholt7@yahoo.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

Links between entities

Type Company Name Company Number State
Headquarter of GREEN MEADOWS LANDSCAPING, LLC, RHODE ISLAND 000507345 RHODE ISLAND

Officer

Name Role Business address Phone E-Mail Residence address
JEFFERY N. HOLT Officer 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States +1 860-460-5463 jeff@napropertysolutions.com 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFERY N. HOLT Agent 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States +1 860-460-5463 jeff@napropertysolutions.com 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937635 2025-02-24 - Annual Report Annual Report -
BF-0012493573 2023-12-13 2023-12-13 Reinstatement Certificate of Reinstatement -
BF-0011825388 2023-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011714664 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005521916 2016-03-25 - Annual Report Annual Report 2016
0005280838 2015-02-19 - Annual Report Annual Report 2015
0005058002 2014-03-10 - Annual Report Annual Report 2014
0004764970 2012-12-17 - Annual Report Annual Report 2013
0004492228 2011-12-29 - Annual Report Annual Report 2012
0004409129 2011-02-16 - Annual Report Annual Report 2011

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2522545007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GREEN MEADOWS LANDSCAPING, LLC
Recipient Name Raw GREEN MEADOWS LANDSCAPING, LLC
Recipient Address 52 STEWARD ROAD, PAWCATUCK, NEW LONDON, CONNECTICUT, 63790-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -332.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3676268307 2021-01-22 0156 PPS 70 Stewart Rd, Pawcatuck, CT, 06379-2043
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawcatuck, NEW LONDON, CT, 06379-2043
Project Congressional District CT-02
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43750.27
Forgiveness Paid Date 2021-08-25
9375577706 2020-05-01 0156 PPP 70 Stewart Rd, Pawcatuck, CT, 06379
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawcatuck, NEW LONDON, CT, 06379-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44069.67
Forgiveness Paid Date 2021-08-26

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
0005233844 Active OFS 2024-08-15 2029-08-15 ORIG FIN STMT

Parties

Name GREEN MEADOWS LANDSCAPING, LLC
Role Debtor
Name Richard Goldstein
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