Search icon

JOE GENTLE SERVICES LLC

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

Company Details

Entity Name: JOE GENTLE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Apr 2003
Business ALEI: 0747192
Annual report due: 31 Mar 2025
Business address: 20 LOIS CIRCLE, MONROE, CT, 06468, United States
Mailing address: PO BOX 4096, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cathie@compassfinancialteam.com

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
JOSEPH E GENTLIII Agent 20 LOIS CIRCLE, MONROE, CT, 06468, United States PO Box 4096, MONROE, CT, 06468, United States +1 203-223-4843 SITEMAINTENANCE@AOL.COM 20 LOIS CIRCLE, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH E GENTLIII Officer 20 LOIS CIRCLE, MONROE, CT, 06468, United States +1 203-223-4843 SITEMAINTENANCE@AOL.COM 20 LOIS CIRCLE, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02039 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2006-09-01 2007-08-31
HIC.0580951 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2007-12-01 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012334179 2024-02-23 - Annual Report Annual Report -
BF-0011273635 2023-01-25 - Annual Report Annual Report -
BF-0010268808 2022-03-11 - Annual Report Annual Report 2022
0007267912 2021-03-29 - Annual Report Annual Report 2021
0006965489 2020-08-21 2020-08-21 Reinstatement Certificate of Reinstatement -
0006855357 2020-03-30 2020-03-31 Dissolution Certificate of Dissolution -
0006498276 2019-03-27 - Annual Report Annual Report 2019
0006113270 2018-03-08 - Annual Report Annual Report 2018
0005879114 2017-07-03 - Annual Report Annual Report 2017
0005547780 2016-04-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3601507208 2020-04-27 0156 PPP 20 LOIS CIRCLE, MONROE, CT, 06468
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) 15732
Loan Approval Amount (current) 15732
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 MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15871.65
Forgiveness Paid Date 2021-03-25
8381318805 2021-04-22 0156 PPS 20 Lois Cir, Monroe, CT, 06468-2306
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16072
Loan Approval Amount (current) 16072
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 Monroe, FAIRFIELD, CT, 06468-2306
Project Congressional District CT-04
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16187.37
Forgiveness Paid Date 2022-01-25

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
0005010132 Active OFS 2021-08-18 2026-08-18 ORIG FIN STMT

Parties

Name JOE GENTLE SERVICES LLC
Role Debtor
Name U.S. Small Business Administration
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