Search icon

DIRK W. SABIN, LTD.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIRK W. SABIN, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2000
Business ALEI: 0656032
Annual report due: 07 Jul 2025
Business address: 101 Main St S, Bethlehem, CT, 06751, United States
Mailing address: 101 Main St S, 1B, Bethlehem, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: samrobertsabin@gmail.com

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
RANDY E. SABIN Director 281 NETTLETON HOLLOW RD, WASHINGTON, CT, 06793, United States 281 NETTLETON HOLLOW RD, WASHINGTON, CT, 06793, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sam Sabin Agent 101 Main St S, 1B, Bethlehem, CT, 06751-2032, United States 101 Main St S, 1B, Bethlehem, CT, 06751-2032, United States +1 203-417-3769 samrobertsabin@gmail.com 101 Main St S, 1B, Bethlehem, CT, 06751-2032, United States

Officer

Name Role Business address Phone E-Mail Residence address
Sam Sabin Officer 354 Litchfield Rd, New Milford, CT, 06776-2003, United States +1 203-417-3769 samrobertsabin@gmail.com 101 Main St S, 1B, Bethlehem, CT, 06751-2032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151749 2024-07-07 - Annual Report Annual Report -
BF-0011397980 2023-07-07 - Annual Report Annual Report -
BF-0010350236 2022-06-07 - Annual Report Annual Report 2022
BF-0009761958 2021-10-15 - Annual Report Annual Report -
0006931762 2020-06-25 - Annual Report Annual Report 2020
0006577396 2019-06-17 - Annual Report Annual Report 2019
0006199544 2018-06-13 - Annual Report Annual Report 2018
0005884438 2017-07-10 - Annual Report Annual Report 2015
0005884442 2017-07-10 - Annual Report Annual Report 2016
0005884443 2017-07-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314848605 2021-03-23 0156 PPP 354 Litchfield Rd, New Milford, CT, 06776-2003
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-2003
Project Congressional District CT-05
Number of Employees 2
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16558.08
Forgiveness Paid Date 2022-03-28
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