Search icon

MCKEES LAWN CARE, LLC

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

Company Details

Entity Name: MCKEES LAWN CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 May 1999
Business ALEI: 0620568
Annual report due: 31 Mar 2024
Business address: 435 W CENTER ST, MANCHESTER, CT, 06040, United States
Mailing address: 435 WEST CENTER STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mclawns@sbcglobal.net

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD MCKEE Agent 435 West Center St, Manchester, CT, 06040, United States 435 W CENTER ST, MANCHESTER, CT, 06040, United States +1 860-250-9304 mclawns@sbcglobal.net CT, 179 Spring St, Manchester, CT, 06040, United States

Officer

Name Role Business address Residence address
James McKee Officer 435 W Center St, Manchester, CT, 06040, United States Butternut Dr, Manchester, CT, 06040, United States
TODD C. MCKEE Officer 435 WEST CENTER STREET, MANCHESTER, CT, 06040, United States 179 Spring St, Manchester, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0564558 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-0011152688 2024-04-26 - Annual Report Annual Report -
BF-0010529339 2023-08-23 - Annual Report Annual Report -
BF-0009766920 2022-03-07 - Annual Report Annual Report -
0006864136 2020-03-31 - Annual Report Annual Report 2020
0006864125 2020-03-31 - Annual Report Annual Report 2019
0006140796 2018-03-27 - Annual Report Annual Report 2018
0006140755 2018-03-27 - Annual Report Annual Report 2017
0005569429 2016-05-19 - Annual Report Annual Report 2016
0005569426 2016-05-19 - Annual Report Annual Report 2015
0005091813 2014-04-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305628301 2021-01-29 0156 PPS 435 CENTER ST, MANCHESTER, CT, 06040
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
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 MANCHESTER, HARTFORD, CT, 06040
Project Congressional District CT-01
Number of Employees 4
NAICS code 561730
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 18547.67
Forgiveness Paid Date 2022-01-11
7128677204 2020-04-28 0156 PPP 435 CENTER ST, MANCHESTER, CT, 06040
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23462
Loan Approval Amount (current) 23462
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 MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 561730
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 23664.48
Forgiveness Paid Date 2021-03-16

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
0005252818 Active OFS 2024-11-26 2029-12-18 AMENDMENT

Parties

Name MCKEES LAWN CARE, LLC
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
0005247730 Active DEPT REV SERVS 2024-10-31 2034-10-31 ORIG FIN STMT

Parties

Name State of CT Department of Revenue Services
Role Debtor
Name MCKEES LAWN CARE, LLC
Role Secured Party
0003345751 Active OFS 2019-12-18 2029-12-18 ORIG FIN STMT

Parties

Name MCKEES LAWN CARE, LLC
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
0003338862 Active OFS 2019-11-08 2024-11-08 ORIG FIN STMT

Parties

Name MCKEES LAWN CARE, LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF BRANCH BANKING AND TRUST COMPANY
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