Search icon

MORGAN LANDSCAPES LLC

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

Company Details

Entity Name: MORGAN LANDSCAPES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jul 2002
Business ALEI: 0720645
Annual report due: 31 Mar 2025
Business address: 21 HALL ROAD, EASTON, CT, 06612, United States
Mailing address: 21 HALL ROAD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: morganlandscape@outlok.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. DIVINEY Agent 65 JESUP RD, WESTPORT, CT, 06880, United States 21 Hall Rd, Easton, CT, 06612-1729, United States +1 203-515-9050 smallen@optonline.net 8 WAKENOR RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
STUART M. ALLEN Officer 21 HALL RD, EASTON, CT, 06612, United States 21 HALL RD, EASTON, CT, 06612, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0614755 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-02-08 2011-12-01 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566475 2024-03-14 - Annual Report Annual Report -
BF-0011756144 2023-04-29 - Annual Report Annual Report -
BF-0011756635 2023-04-29 - Annual Report Annual Report -
BF-0011756633 2023-04-29 - Annual Report Annual Report -
BF-0009571981 2023-02-13 - Annual Report Annual Report 2018
BF-0009571980 2023-02-13 - Annual Report Annual Report 2019
BF-0009571979 2023-02-13 - Annual Report Annual Report 2020
BF-0009571983 2023-01-03 - Annual Report Annual Report 2016
BF-0009571982 2023-01-03 - Annual Report Annual Report 2017
BF-0009571984 2023-01-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9110298902 2021-05-12 0156 PPP 21 Hall Rd, Easton, CT, 06612-1729
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37484.15
Loan Approval Amount (current) 37484.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Easton, FAIRFIELD, CT, 06612-1729
Project Congressional District CT-04
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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