Search icon

T'S SIGNATURE LANDSCAPING, LLC

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

Company Details

Entity Name: T'S SIGNATURE LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jun 1999
Business ALEI: 0622542
Annual report due: 31 Mar 2025
Business address: 34 ESQUIRE ROAD, NORWALK, CT, 06851, United States
Mailing address: 34 ESQUIRE ROAD, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Tysen14@aol.com

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

Officer

Name Role Business address Residence address
TYSEN CANEVARI Officer 34 ESQUIRE RD, NORWALK, CT, 06851, United States 34 ESQUIRE RD, NORWALK, CT, 06851, United States
MARIA L CANEVARI Officer 34 ESQUIRE ROAD, NORWALK, CT, 06851, United States 34 ESQUIRE ROAD, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EUGENE M. KIMMEL Agent 9 MORGAN AVENUE, NORWALK, CT, 06851, United States 9 MORGAN AVENUE, NORWALK, CT, 06851, United States +1 203-554-0930 Tysen14@aol.com 5 QUEENS GATE, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.01962 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156556 2024-03-30 - Annual Report Annual Report -
BF-0011152524 2023-01-24 - Annual Report Annual Report -
BF-0010393430 2022-03-25 - Annual Report Annual Report 2022
BF-0009777120 2021-07-13 - Annual Report Annual Report -
0006837992 2020-03-18 - Annual Report Annual Report 2012
0006838226 2020-03-18 - Annual Report Annual Report 2019
0006838001 2020-03-18 - Annual Report Annual Report 2013
0006838219 2020-03-18 - Annual Report Annual Report 2017
0006838230 2020-03-18 - Annual Report Annual Report 2020
0006838215 2020-03-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807827307 2020-04-30 0156 PPP 34 Esquire Road, Norwalk, CT, 06851
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Norwalk, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 15
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105963.7
Forgiveness Paid Date 2021-04-01

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
0005118967 Active OFS 2023-02-07 2028-02-07 ORIG FIN STMT

Parties

Name T'S SIGNATURE LANDSCAPING, LLC
Role Debtor
Name American Bank, N.A.
Role Secured Party
0003422003 Active OFS 2021-01-21 2026-01-21 ORIG FIN STMT

Parties

Name T'S SIGNATURE LANDSCAPING, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003372250 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name T'S SIGNATURE LANDSCAPING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003338502 Active OFS 2019-11-07 2024-11-07 ORIG FIN STMT

Parties

Name T'S SIGNATURE LANDSCAPING, LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF BRANCH BANKING AND TRUST COMPANY
Role Secured Party
0003316432 Active OFS 2019-06-28 2024-06-28 ORIG FIN STMT

Parties

Name T'S SIGNATURE LANDSCAPING, LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF BRANCH BANKING AND TRUST COMPANY
Role Secured Party
0003156972 Active LABOR 2017-01-03 9999-12-31 ORIG FIN STMT

Parties

Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
Name T'S SIGNATURE LANDSCAPING, LLC
Role Debtor
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