Search icon

BROTHER TREE & LAWN SERVICE, LLC

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

Company Details

Entity Name: BROTHER TREE & LAWN SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2006
Business ALEI: 0849795
Annual report due: 31 Mar 2026
Business address: 80 RIVERVIEW PLACE, STRATFORD, CT, 06615, United States
Mailing address: 80 RIVERVIEW PLACE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: admin@brothertree.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE A. LAINEZ Agent 80 RIVERVIEW PL, STRATFORD, CT, 06615, United States 65 RIVERVIEW PLACE, STRATFORD, CT, 06615, United States +1 203-767-2915 admin@brothertree.com 65 RIVERVIEW PL, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE A. LAINEZ Officer 80 RIVERVIEW PLACE, STRATFORD, CT, 06615, United States +1 203-767-2915 admin@brothertree.com 65 RIVERVIEW PL, STRATFORD, CT, 06615, United States
ANGEL E. LAINEZ Officer 80 RIVERVIEW PL, STRATFORD, CT, 06615, United States - - 80 RIVERVIEW PL, STRATFORD, CT, 06615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02268 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-0012975351 2025-02-20 - Annual Report Annual Report -
BF-0012142973 2024-01-17 - Annual Report Annual Report -
BF-0011411330 2023-02-08 - Annual Report Annual Report -
BF-0010379527 2022-05-18 - Annual Report Annual Report 2022
0007332829 2021-05-12 - Annual Report Annual Report 2021
0006722466 2020-01-14 - Annual Report Annual Report 2020
0006329175 2019-01-21 - Annual Report Annual Report 2019
0006329155 2019-01-21 - Annual Report Annual Report 2018
0006007988 2018-01-15 - Annual Report Annual Report 2017
0005796070 2017-03-01 2017-03-01 Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8183747307 2020-05-01 0156 PPP 80 RIVERVIEW PL, STRATFORD, CT, 06615-6036
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43436
Loan Approval Amount (current) 43436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-6036
Project Congressional District CT-03
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43737.08
Forgiveness Paid Date 2021-01-14

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
0005157495 Active OFS 2023-08-03 2028-08-03 ORIG FIN STMT

Parties

Name BROTHER TREE & LAWN SERVICE, LLC
Role Debtor
Name UNIVEST CAPITAL, INC.
Role Secured Party
0005129789 Active OFS 2023-03-31 2028-03-31 ORIG FIN STMT

Parties

Name BROTHER TREE & LAWN SERVICE, LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005103409 Active OFS 2022-11-09 2027-11-09 ORIG FIN STMT

Parties

Name ALLEGIANT PARTNERS, INC.
Role Secured Party
Name BROTHER TREE & LAWN SERVICE, LLC
Role Debtor
0005067167 Active OFS 2022-05-09 2027-05-09 ORIG FIN STMT

Parties

Name BROTHER TREE & LAWN SERVICE, LLC
Role Debtor
Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
0003345694 Active OFS 2019-12-18 2024-12-18 ORIG FIN STMT

Parties

Name BROTHER TREE & LAWN SERVICE, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, 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