Search icon

T. ROBERTS LANDSCAPING LLC

Company Details

Entity Name: T. ROBERTS LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2006
Business ALEI: 0849230
Annual report due: 31 Mar 2025
NAICS code: 561730 - Landscaping Services
Business address: 155 SOUTH ST., WEST HARTFORD, CT, 06119, United States
Mailing address: 2 KNOLLWOOD RD, FARMINGTON, CT, United States, 06032
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: t.roblandscaping@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
TYLER ROBERTS Officer 2 KNOLLWOOD RD., FARMINGTON, CT, 06032, United States +1 860-883-8834 t.roblandscaping@gmail.com 2 KNOLLWOOD RD., FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TYLER ROBERTS Agent 2 KNOLLWOOD RD., FARMINGTON, CT, 06032, United States 2 KNOLLWOOD RD., FARMINGTON, CT, 06032, United States +1 860-883-8834 t.roblandscaping@gmail.com 2 KNOLLWOOD RD., FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626673 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-03-23 2011-12-01 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567083 2024-03-18 No data Annual Report Annual Report No data
BF-0011935111 2023-08-14 2023-08-14 Reinstatement Certificate of Reinstatement No data
BF-0011831765 2023-06-05 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011718967 2023-03-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006172156 2018-04-30 2018-04-30 Change of Business Address Business Address Change No data
0005487007 2016-02-15 No data Annual Report Annual Report 2016
0005283945 2015-02-24 No data Annual Report Annual Report 2015
0005034626 2014-02-01 No data Annual Report Annual Report 2014
0004840761 2013-04-13 No data Annual Report Annual Report 2012
0004840762 2013-04-13 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811687405 2020-05-06 0156 PPP 2 KNOLLWOOD RD, FARMINGTON, CT, 06032
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10460
Loan Approval Amount (current) 10460
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 FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 1
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10557.15
Forgiveness Paid Date 2021-04-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website