Search icon

RICHARD JONES LANDSCAPING, LLC

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

Company Details

Entity Name: RICHARD JONES LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2005
Business ALEI: 0829035
Annual report due: 31 Mar 2026
Business address: 5 VIADUCT RD, STAMFORD, CT, 06906, United States
Mailing address: P O BOX 977, DARIEN, CT, United States, 06820
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rjoneslandscapingllc@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
J. RICHARD JONES Agent 5 Viaduct Rd, Stamford, CT, 06907-2723, United States P.O Box 977, Darien, CT, 06820, United States +1 203-249-9355 rjoneslandscapingllc@gmail.com 5 Viaduct Rd, Stamford, CT, 06907-2723, United States

Officer

Name Role Business address Phone E-Mail Residence address
J. RICHARD JONES Officer 5 VIADUCT RD, STAMFORD, CT, 06906, United States +1 203-249-9355 rjoneslandscapingllc@gmail.com 5 Viaduct Rd, Stamford, CT, 06907-2723, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02824 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2017-09-01 2018-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969813 2025-02-05 - Annual Report Annual Report -
BF-0012320872 2024-02-22 - Annual Report Annual Report -
BF-0011169726 2023-04-03 - Annual Report Annual Report -
BF-0008948363 2023-04-03 - Annual Report Annual Report 2020
BF-0009846053 2023-04-03 - Annual Report Annual Report -
BF-0010728116 2023-04-03 - Annual Report Annual Report -
0006647092 2019-09-19 - Annual Report Annual Report 2014
0006647118 2019-09-19 - Annual Report Annual Report 2019
0006647099 2019-09-19 - Annual Report Annual Report 2015
0006647103 2019-09-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9975528800 2021-04-24 0156 PPP 184 W Norwalk Rd, Norwalk, CT, 06850-4313
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41214
Loan Approval Amount (current) 41214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-4313
Project Congressional District CT-04
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41769.54
Forgiveness Paid Date 2022-09-08

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
0005067653 Active OFS 2022-05-11 2027-07-10 AMENDMENT

Parties

Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name RICHARD JONES LANDSCAPING, LLC
Role Debtor
0005067526 Active OFS 2022-05-10 2027-07-10 AMENDMENT

Parties

Name RICHARD JONES LANDSCAPING, LLC
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name PEOPLE'S UNITED BANK
Role Secured Party
0003180975 Active OFS 2017-05-12 2027-07-10 AMENDMENT

Parties

Name RICHARD JONES LANDSCAPING, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002886441 Active OFS 2012-07-10 2027-07-10 ORIG FIN STMT

Parties

Name RICHARD JONES LANDSCAPING, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
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