Search icon

GREENTREE L.L.C.

Company Details

Entity Name: GREENTREE L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 2003
Business ALEI: 0754609
Annual report due: 31 Mar 2025
NAICS code: 561730 - Landscaping Services
Business address: 85 POTASH HILL ROAD, BALTIC, CT, 06330, United States
Mailing address: 85 POTASH HILL ROAD, BALTIC, CT, United States, 06330
ZIP code: 06330
County: New London
Place of Formation: CONNECTICUT
E-Mail: scottdrowne@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT DROWNE Agent 85 POTASH HILL ROAD, BALTIC, CT, 06330, United States 85 POTASH HILL ROAD, BALTIC, CT, 06330, United States +1 860-885-8203 scottdrowne@gmail.com 85 POTASH HILL ROAD, BALTIC, CT, 06330, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT DROWNE Officer 85 POTASH HILL ROAD, BALTIC, CT, 06330, United States +1 860-885-8203 scottdrowne@gmail.com 85 POTASH HILL ROAD, BALTIC, CT, 06330, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03553 Pesticide Application Business Registration DENIED FAILED APPLICATION 2022-02-01 2022-02-01 2022-08-31
PMBR.05113 Pesticide Application Business Registration DENIED FAILED APPLICATION 2022-01-27 2022-01-27 2022-08-31

History

Type Old value New value Date of change
Name change GREENTREE LANDSCAPE AND LAWN CARE, LLC GREENTREE L.L.C. 2008-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012213605 2024-03-20 No data Annual Report Annual Report No data
BF-0011277764 2023-04-04 No data Annual Report Annual Report No data
BF-0010376056 2022-03-28 No data Annual Report Annual Report 2022
0007346541 2021-05-19 No data Annual Report Annual Report 2020
0007346531 2021-05-19 No data Annual Report Annual Report 2019
0007346545 2021-05-19 No data Annual Report Annual Report 2021
0007346525 2021-05-19 No data Annual Report Annual Report 2018
0007338511 2021-05-11 No data Annual Report Annual Report 2017
0006607831 2019-07-26 2019-07-26 Change of Business Address Business Address Change No data
0006598088 2019-07-16 2019-07-16 Change of Agent Address Agent Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2791417309 2020-04-29 0156 PPP 85 POTASH HILL RD, BALTIC, CT, 06330
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13820
Loan Approval Amount (current) 13820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALTIC, NEW LONDON, CT, 06330-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13999.85
Forgiveness Paid Date 2021-08-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website