Search icon

PRL SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2003
Business ALEI: 0760619
Annual report due: 31 Mar 2026
Business address: 7 COURT STREET, STAMFORD, CT, 06902, United States
Mailing address: PO BOX 4507, STAMFORD, CT, United States, 06907
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: prlservicesllc@gmail.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
WILLIAM J. MCCULLOUGH ESQ. Agent 1100 Summer St, Stamford, CT, 06905-5515, United States 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-667-4849 prlservicesllc@gmail.com 51 MARATHON RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
SCOTT R. MAHLER Officer 7 COURT STREET, STAMFORD, CT, 06902, United States 324 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States
CRAIG MAHLER Officer 7 COURT STREET, STAMFORD, CT, 06902, United States 324 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0609804 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-03-14 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change PEPPER RIDGE LANDSCAPING, LLC PRL SERVICES, LLC 2017-02-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960442 2025-01-13 - Annual Report Annual Report -
BF-0012083080 2024-01-08 - Annual Report Annual Report -
BF-0011275173 2023-01-25 - Annual Report Annual Report -
BF-0010236733 2022-03-02 - Annual Report Annual Report 2022
0007348514 2021-05-21 - Annual Report Annual Report 2021
0006774852 2020-02-24 - Annual Report Annual Report 2020
0006443220 2019-03-11 - Annual Report Annual Report 2019
0006089580 2018-02-21 - Annual Report Annual Report 2018
0005927959 2017-09-18 - Annual Report Annual Report 2013
0005927971 2017-09-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7017407103 2020-04-14 0156 PPP 7 COURT ST, STAMFORD, CT, 06902-2301
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133900
Loan Approval Amount (current) 133900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-2301
Project Congressional District CT-04
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134963.86
Forgiveness Paid Date 2021-02-19

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
0005266005 Active OFS 2025-01-31 2030-02-05 AMENDMENT

Parties

Name PRL SERVICES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005231588 Active OFS 2024-08-01 2029-08-01 ORIG FIN STMT

Parties

Name PRL SERVICES, LLC
Role Debtor
Name The Bancorp Bank, N.A.
Role Secured Party
0003436487 Active OFS 2021-04-15 2026-04-15 ORIG FIN STMT

Parties

Name PRL SERVICES, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003353232 Active OFS 2020-02-05 2030-02-05 ORIG FIN STMT

Parties

Name PRL SERVICES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003294693 Active OFS 2019-03-19 2024-03-19 ORIG FIN STMT

Parties

Name PRL SERVICES, LLC
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
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
1925801 Interstate 2024-03-13 1500 2024 1 2 Private(Property)
Legal Name PRL SERVICES LLC
DBA Name -
Physical Address 7 COURT STREET, STAMFORD, CT, 06902, US
Mailing Address PO BOX 4507, STAMFORD, CT, 06907, US
Phone (203) 329-8608
Fax (203) 329-0312
E-mail PRLSERVICESLLC@GMAIL.COM

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