Search icon

SECOND NATURE LANDSCAPE DESIGN, INC.

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

Company Details

Entity Name: SECOND NATURE LANDSCAPE DESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2000
Business ALEI: 0652751
Annual report due: 30 May 2025
Business address: 82 Field St, Norwalk, CT, 06851-1315, United States
Mailing address: 82 FIELD STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: Heather@secondnaturelandscapedesign.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HEATHER O'NEILL Agent 82 Field St, Norwalk, CT, 06851-1315, United States 82 Field St, Norwalk, CT, 06851-1315, United States +1 203-515-0527 secondnature4@aol.com 147 SOUTH STREET, BETHEL, CT, 06801, United States

Director

Name Role Business address Phone E-Mail Residence address
HEATHER O'NEILL Director 82 FIELD STREET, NORWALK, CT, 06851, United States +1 203-515-0527 secondnature4@aol.com 147 SOUTH STREET, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
HEATHER O'NEILL Officer 82 FIELD STREET, NORWALK, CT, 06851, United States +1 203-515-0527 secondnature4@aol.com 147 SOUTH STREET, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152260 2024-05-30 - Annual Report Annual Report -
BF-0011397584 2023-05-31 - Annual Report Annual Report -
BF-0010630081 2022-09-21 - Annual Report Annual Report -
BF-0009757687 2022-06-01 - Annual Report Annual Report -
0007281417 2021-04-03 - Annual Report Annual Report 2007
0007281411 2021-04-03 - Annual Report Annual Report 2004
0007281423 2021-04-03 - Annual Report Annual Report 2010
0007281415 2021-04-03 - Annual Report Annual Report 2006
0007281418 2021-04-03 - Annual Report Annual Report 2008
0007281433 2021-04-03 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8819357304 2020-05-01 0156 PPP 82 FIELD ST, NORWALK, CT, 06851-1315
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16403
Loan Approval Amount (current) 16403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1315
Project Congressional District CT-04
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16383.12
Forgiveness Paid Date 2021-02-25
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