Search icon

ADVANCED LAWN ORNAMENTAL TREE AND SHRUB CARE, LLC

Company Details

Entity Name: ADVANCED LAWN ORNAMENTAL TREE AND SHRUB CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1999
Business ALEI: 0610755
Annual report due: 31 Mar 2025
NAICS code: 812990 - All Other Personal Services
Business address: 5 Reynolds Street, NORWALK, CT, 06855, United States
Mailing address: 5 Reynolds Street, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alotsoffice@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL R. CYR Officer 5 Reynolds Street, NORWALK, CT, 06855, United States +1 203-515-1583 ALOTS1199@GMAIL.COM CONNECTICUT, 9 PARK STREET, APT 402, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL R. CYR Agent 5 Reynolds Street, NORWALK, CT, 06855, United States 5 Reynolds Street, NORWALK, CT, 06855, United States +1 203-515-1583 ALOTS1199@GMAIL.COM CONNECTICUT, 9 PARK STREET, APT 402, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.01669 Pesticide Application Business Registration ACTIVE REGISTERED No data 2024-09-01 2025-08-31

History

Type Old value New value Date of change
Name change ADVANCED LAWN, TREE AND SHRUB, LLC ADVANCED LAWN ORNAMENTAL TREE AND SHRUB CARE, LLC 1999-03-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268751 2024-03-23 No data Annual Report Annual Report No data
BF-0011154795 2023-03-10 No data Annual Report Annual Report No data
BF-0010207167 2022-03-23 No data Annual Report Annual Report 2022
0007246693 2021-03-20 No data Annual Report Annual Report 2021
0006836332 2020-03-14 No data Annual Report Annual Report 2020
0006532335 2019-04-12 No data Annual Report Annual Report 2019
0006155317 2018-04-07 No data Annual Report Annual Report 2018
0006095250 2018-02-26 2018-02-26 Interim Notice Interim Notice No data
0005730002 2017-01-04 No data Annual Report Annual Report 2012
0005730050 2017-01-04 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7087477206 2020-04-28 0156 PPP 87 STRAWBERRY HILL AVE, NORWALK, CT, 06855
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1000
Project Congressional District CT-04
Number of Employees 19
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151960.27
Forgiveness Paid Date 2021-08-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website