Search icon

MISTY MEADOWS LANDSCAPING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MISTY MEADOWS LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2002
Business ALEI: 0704418
Annual report due: 31 Mar 2025
Business address: 655 PLAINS RD, MILFORD, CT, 06461, United States
Mailing address: P. O. BOX 304, STRATFORD, CT, United States, 06614
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ctfishon912@aol.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

Officer

Name Role Business address Residence address
Estate of William D. Sullivan Officer 655 Plains Road, Milford, CT, 06461, United States 3 Stephen St, Derby, CT, 06418-2124, United States
SHAWN D LALOND Officer 655 PLAINS RD, MILFORD, CT, 06461, United States 44 COLONIAL AVENUE, MILFORD, CT, 06461, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shawn LaLond Agent 655 PLAINS RD, MILFORD, CT, 06461, United States 44 Colonial Avenue, Milford, CT, 06461, United States +1 203-913-6335 ctfishon912@aol.com 44 Colonial Avenue, Milford, CT, 06461, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0567421 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-04-27 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012223324 2024-04-01 - Annual Report Annual Report -
BF-0012579586 2024-03-08 2024-03-08 Interim Notice Interim Notice -
BF-0011408481 2024-01-16 - Annual Report Annual Report -
BF-0010416002 2023-11-15 - Annual Report Annual Report 2022
0007184032 2021-02-23 - Annual Report Annual Report 2021
0007173075 2021-02-17 - Annual Report Annual Report 2020
0006469377 2019-03-15 - Annual Report Annual Report 2019
0006162314 2018-04-16 - Annual Report Annual Report 2018
0005803752 2017-03-29 - Annual Report Annual Report 2017
0005683982 2016-10-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4615748201 2020-08-06 0156 PPP 655 PLAINS RD, MILFORD, CT, 06461
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20374
Loan Approval Amount (current) 20374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06461-1400
Project Congressional District CT-03
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20504.06
Forgiveness Paid Date 2021-04-01
See something incorrect or outdated? Let us know

Sources: 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