Search icon

LOUIS MANULI LANDSCAPING, LLC

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

Company Details

Entity Name: LOUIS MANULI LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Mar 2006
Business ALEI: 0851319
Annual report due: 31 Mar 2025
Business address: 7 Greenfield Place, GREENWICH, CT, 06831, United States
Mailing address: PO Box 5000, Greenwich, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: manuli819@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
CHRISTIAN W. BUJDUD Agent 1200 Summer Street, stamford, CT, 06902, United States 1200 Summer Street, stamford, CT, 06902, United States +1 203-327-4775 manuli819@gmail.com 5 WIMBLEDON LANE, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
LOUIS MANULI Officer 7 Greenfield Pl, Greenwich, CT, 06831-3272, United States 7 Greenfield Pl, Greenwich, CT, 06831-3272, United States
MARIA MANULI Officer 7 Greenfield Pl, Greenwich, CT, 06831-3272, United States 7 Greenfield Pl, Greenwich, CT, 06831-3272, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632893 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-03-08 2024-04-28 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143300 2024-08-31 - Annual Report Annual Report -
BF-0009877910 2023-06-22 - Annual Report Annual Report -
BF-0010867580 2023-06-22 - Annual Report Annual Report -
BF-0011410188 2023-06-22 - Annual Report Annual Report -
BF-0009432222 2022-06-10 - Annual Report Annual Report 2020
BF-0009432221 2022-06-10 - Annual Report Annual Report 2019
0006422245 2019-03-04 - Annual Report Annual Report 2018
0006422242 2019-03-04 - Annual Report Annual Report 2017
0006422235 2019-03-04 - Annual Report Annual Report 2016
0005776115 2017-02-28 - 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
8201028609 2021-03-24 0156 PPS 7 Greenfield Pl, Greenwich, CT, 06831-3272
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38157
Loan Approval Amount (current) 38157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-3272
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 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38426.71
Forgiveness Paid Date 2021-12-09
4938587700 2020-05-01 0156 PPP 7 GREENFIELD PL, GREENWICH, CT, 06831
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45559
Loan Approval Amount (current) 45559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46065.77
Forgiveness Paid Date 2021-06-17

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
0005184382 Active OFS 2024-01-02 2027-12-29 AMENDMENT

Parties

Name LOUIS MANULI LANDSCAPING, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005107120 Active OFS 2022-11-30 2027-12-29 AMENDMENT

Parties

Name LOUIS MANULI LANDSCAPING, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003410444 Active OFS 2020-11-04 2025-11-04 ORIG FIN STMT

Parties

Name LOUIS MANULI LANDSCAPING, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003219027 Active OFS 2017-12-29 2027-12-29 ORIG FIN STMT

Parties

Name LOUIS MANULI LANDSCAPING, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1750505 Intrastate Non-Hazmat 2020-07-29 30000 2019 4 4 Private(Property)
Legal Name LOUIS MANULI LANDSCAPING LLC
DBA Name -
Physical Address 7 GREENFIELD PLACE, GREENWICH, CT, 06831, US
Mailing Address 7 GREENFIELD PLACE, GREENWICH, CT, 06831, US
Phone (203) 531-1557
Fax -
E-mail MANULILAND@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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