Search icon

NOBLE LAWN & SHRUB CARE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NOBLE LAWN & SHRUB CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2004
Business ALEI: 0780748
Annual report due: 31 Mar 2026
Business address: 30 OAK HILL AVE 30 OAK HILL AVE, NORWALK, CT, 06854, United States
Mailing address: 30 OAK HILL AVE 30 OAK HILL AVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Noblelawn4u@yahoo.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP V. D'ALESSIO Agent 30 OAK HILL AVE 30 OAK HILL AVE, NORWALK, CT, 06854, United States 30 oakhill ave, norwalk, CT, 06854, United States +1 203-219-9526 noble4u@optonline.net 27 DEVILS GARDEN, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
RICHARD L. NOBLE Officer 30 OAK HILL AVE, NORWALK, CT, 06854, United States 30 OAK HILL AVE, NORWALK, CT, 06854, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02099 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961795 2025-03-08 - Annual Report Annual Report -
BF-0012081607 2024-01-25 - Annual Report Annual Report -
BF-0011278081 2023-03-17 - Annual Report Annual Report -
BF-0010236783 2022-03-23 - Annual Report Annual Report 2022
0007328697 2021-05-10 - Annual Report Annual Report 2021
0006767972 2020-02-20 - Annual Report Annual Report 2020
0006447308 2019-03-11 - Annual Report Annual Report 2019
0006044715 2018-01-30 - Annual Report Annual Report 2018
0005807427 2017-04-03 - Annual Report Annual Report 2017
0005534152 2016-04-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3989317401 2020-05-08 0156 PPP 30 OAK HILL AVE, NORWALK, CT, 06854
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16427
Loan Approval Amount (current) 16427
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 NORWALK, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 4
NAICS code 561730
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 16547.61
Forgiveness Paid Date 2021-02-04

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
0005192529 Active OFS 2024-02-16 2025-03-17 AMENDMENT

Parties

Name NOBLE LAWN & SHRUB CARE, LLC
Role Debtor
Name BLACKRIVER BUSINESS CAPITAL, LLC
Role Secured Party
0005069902 Active OFS 2022-05-19 2027-05-19 ORIG FIN STMT

Parties

Name NOBLE LAWN & SHRUB CARE, LLC
Role Debtor
Name Sheffield Financial, a division of Truist Bank
Role Secured Party
0003431283 Active OFS 2021-03-18 2026-03-18 ORIG FIN STMT

Parties

Name NOBLE LAWN & SHRUB CARE, LLC
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
0003359031 Active OFS 2020-03-17 2025-03-17 ORIG FIN STMT

Parties

Name NOBLE LAWN & SHRUB CARE, LLC
Role Debtor
Name BLACKRIVER BUSINESS CAPITAL, LLC
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