Search icon

EARTHSCAPE LANDSCAPE MANAGEMENT & DEVELOPMENT, INC.

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

Company Details

Entity Name: EARTHSCAPE LANDSCAPE MANAGEMENT & DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2001
Business ALEI: 0699629
Annual report due: 18 Dec 2025
Business address: 19 HAMILTON DRIVE, MADISON, CT, 06443, United States
Mailing address: P.O. BOX 1093, NEW CANAAN, CT, United States, 06840
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jwaters@earthscapesct.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Waters Agent 743 Danbury Road, Wilton, CT, 06897, United States 19 HAMILTON DRIVE, MADISON, CT, 06443, United States +1 203-515-1300 jwaters@earthscapesct.com 19 HAMILTON DRIVE, MADISON, CT, 06443, United States

Director

Name Role Business address Residence address
JAMES A. WATERS Director 743 DANBURY ROAD, WILTON, CT, 06897, United States 19 HAMILTON DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
JAMES A. WATERS Officer 743 DANBURY ROAD, WILTON, CT, 06897, United States 19 HAMILTON DRIVE, MADISON, CT, 06443, United States
BARBARA A. WATERS Officer 743 DANBURY ROAD, WILTON, CT, 06897, United States 19 HAMILTON DRIVE, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.01655 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-0012221175 2024-12-18 - Annual Report Annual Report -
BF-0011404558 2023-12-11 - Annual Report Annual Report -
BF-0010864918 2022-12-16 - Annual Report Annual Report -
BF-0009831092 2022-02-17 - Annual Report Annual Report -
0007178118 2021-02-19 - Annual Report Annual Report 2020
0006684000 2019-11-20 - Annual Report Annual Report 2019
0006296019 2018-12-19 - Annual Report Annual Report 2018
0005985887 2017-12-14 - Annual Report Annual Report 2017
0005706666 2016-11-29 - Annual Report Annual Report 2016
0005525621 2016-03-31 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6920997009 2020-04-07 0156 PPP 19 HAMILTON DR, MADISON, CT, 06443-3112
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-3112
Project Congressional District CT-02
Number of Employees 7
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113554.11
Forgiveness Paid Date 2021-03-25

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
0005243821 Active OFS 2024-10-11 2028-10-21 AMENDMENT

Parties

Name EARTHSCAPE LANDSCAPE MANAGEMENT & DEVELOPMENT, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005226429 Active OFS 2024-07-03 2029-07-03 ORIG FIN STMT

Parties

Name EARTHSCAPE LANDSCAPE MANAGEMENT & DEVELOPMENT, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005172063 Active OFS 2023-10-21 2028-10-21 ORIG FIN STMT

Parties

Name EARTHSCAPE LANDSCAPE MANAGEMENT & DEVELOPMENT, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005115498 Active OFS 2023-01-18 2028-02-12 AMENDMENT

Parties

Name EARTHSCAPE LANDSCAPE MANAGEMENT & DEVELOPMENT, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003226031 Active OFS 2018-02-12 2028-02-12 ORIG FIN STMT

Parties

Name EARTHSCAPE LANDSCAPE MANAGEMENT & DEVELOPMENT, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
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