Search icon

IRONWOOD LANDSCAPING, LLC

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

Company Details

Entity Name: IRONWOOD LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2003
Business ALEI: 0739520
Annual report due: 31 Mar 2026
Business address: 41 NOTT ST, WETHERSFIELD, CT, 06109, United States
Mailing address: 41 NOTT ST, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: msipala@sbcglobal.net

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. SIPALA Agent 41 Nott St, Wethersfield, CT, 06109, United States 41 Nott St, Wethersfield, CT, 06109-1829, United States +1 860-982-7742 msipala@sbcglobal.net 41 Nott St, Wethersfield, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL A. SIPALA Officer 41 NOTT ST, WETHERSFIELD, CT, 06109, United States +1 860-982-7742 msipala@sbcglobal.net 41 Nott St, Wethersfield, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0579311 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-03-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955511 2025-04-02 - Annual Report Annual Report -
BF-0012335607 2024-02-03 - Annual Report Annual Report -
BF-0011271065 2023-02-18 - Annual Report Annual Report -
BF-0010536924 2022-09-20 - Annual Report Annual Report -
BF-0009939645 2022-03-02 - Annual Report Annual Report -
BF-0009409059 2022-03-02 - Annual Report Annual Report 2016
BF-0009409060 2022-03-02 - Annual Report Annual Report 2019
BF-0009409062 2022-03-02 - Annual Report Annual Report 2017
BF-0009409061 2022-03-02 - Annual Report Annual Report 2020
BF-0009409063 2022-03-02 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820957209 2020-04-16 0156 PPP 41 Nott St, Wethersfield, CT, 06109
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73415
Loan Approval Amount (current) 73415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74511.2
Forgiveness Paid Date 2021-10-19

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
0005187349 Active OFS 2024-01-18 2029-01-07 AMENDMENT

Parties

Name IRONWOOD LANDSCAPING, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005180723 Active OFS 2023-12-09 2029-01-07 AMENDMENT

Parties

Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
Name IRONWOOD LANDSCAPING, LLC
Role Debtor
0005137038 Active OFS 2023-04-27 2028-04-27 ORIG FIN STMT

Parties

Name IRONWOOD LANDSCAPING, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, as REPRESENTATIVE
Role Secured Party
0005089545 Active OFS 2022-08-26 2027-08-26 ORIG FIN STMT

Parties

Name IRONWOOD LANDSCAPING, LLC
Role Debtor
Name Financial Pacific Leasing, Inc.
Role Secured Party
0005054911 Active OFS 2022-03-24 2027-03-24 ORIG FIN STMT

Parties

Name IRONWOOD LANDSCAPING, LLC
Role Debtor
Name Stearns Bank Equipment Finance
Role Secured Party
0005039764 Active OFS 2022-01-11 2025-07-21 AMENDMENT

Parties

Name IRONWOOD LANDSCAPING, LLC
Role Debtor
Name Quaint Oak Bank
Role Secured Party
Name OAKMONT CAPITAL SERVICES LLC
Role Secured Party
0005033303 Active OFS 2021-12-07 2026-12-07 ORIG FIN STMT

Parties

Name IRONWOOD LANDSCAPING, LLC
Role Debtor
Name Financial Pacific Leasing, Inc.
Role Secured Party
0005030528 Active OFS 2021-11-05 2026-11-05 ORIG FIN STMT

Parties

Name IRONWOOD LANDSCAPING, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003390798 Active OFS 2020-07-21 2025-07-21 ORIG FIN STMT

Parties

Name IRONWOOD LANDSCAPING, LLC
Role Debtor
Name OAKMONT CAPITAL SERVICES LLC
Role Secured Party
0003368220 Active OFS 2020-05-08 2024-06-13 AMENDMENT

Parties

Name IRONWOOD LANDSCAPING, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1810110 Intrastate Non-Hazmat 2024-06-08 45000 2024 8 8 Private(Property)
Legal Name IRONWOOD LANDSCAPING LLC
DBA Name -
Physical Address 80 VANDERBILT AVE, WEST HARTFORD, CT, 06110, US
Mailing Address 41 NOTT ST, WETHERSFIELD, CT, 06109, US
Phone (860) 721-1747
Fax (860) 721-1747
E-mail MSIPALA@SBCGLOBAL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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