Search icon

H & S LANDSCAPING, LLC

Company Details

Entity Name: H & S LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 03 May 2004
Business ALEI: 0783430
Annual report due: 31 Mar 2024
NAICS code: 561730 - Landscaping Services
Business address: 496 DANBURY RD, RIDGEFIELD, CT, 06877, United States
Mailing address: 496 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hhy28@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HAROLD C. HYATT Agent 496 DANBURY RD, RIDGEFIELD, CT, 06877, United States 496 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States +1 203-948-2237 hhy28@aol.com 496 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
HAROLD C. HYATT Officer 496 DANBURY RD, RIDGEFIELD, CT, 06877, United States +1 203-948-2237 hhy28@aol.com 496 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03107 Pesticide Application Business Registration LAPSED LAPSED RENEWAL No data 2023-09-01 2024-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013292809 2025-01-06 2025-01-06 Dissolution Certificate of Dissolution No data
BF-0011279723 2023-01-22 No data Annual Report Annual Report No data
BF-0010192037 2022-03-08 No data Annual Report Annual Report 2022
0007144719 2021-02-11 No data Annual Report Annual Report 2021
0006828228 2020-03-12 No data Annual Report Annual Report 2020
0006394205 2019-02-20 No data Annual Report Annual Report 2019
0006112596 2018-03-08 No data Annual Report Annual Report 2018
0005841005 2017-05-10 No data Annual Report Annual Report 2017
0005535901 2016-04-12 No data Annual Report Annual Report 2014
0005535905 2016-04-12 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9284407107 2020-04-15 0156 PPP 496 DANBURY RD, RIDGEFIELD, CT, 06877-2718
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-2718
Project Congressional District CT-04
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41228.03
Forgiveness Paid Date 2020-11-23
8400288500 2021-03-09 0156 PPS 496 Danbury Rd, Ridgefield, CT, 06877-2718
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28250
Loan Approval Amount (current) 28250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-2718
Project Congressional District CT-04
Number of Employees 4
NAICS code 814110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28358.36
Forgiveness Paid Date 2021-07-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website