Search icon

CLARK LANDSCAPING, LLC

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

Company Details

Entity Name: CLARK LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2006
Business ALEI: 0873350
Annual report due: 31 Mar 2026
Business address: 11 Hotchkiss Rd, Farmington, CT, 06032-2809, United States
Mailing address: P.O. Box 1003, Farmington, CT, United States, 06034
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: clarklndct@yahoo.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
WILLIAM GALSKE III Agent 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States PO Box 218, plainville, CT, 06062, United States +1 860-793-0200 CLARKLANDCT@YAHOO.COM 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
THOMAS CLARK Officer 11 HOTCHKISS ROAD, FARMINGTON, CT, 06032, United States 25 HITCHCOCK LANE, FARMINGDALE, NY, 11735, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0613386 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2006-10-24 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977451 2025-03-29 - Annual Report Annual Report -
BF-0012103501 2024-02-26 - Annual Report Annual Report -
BF-0011411629 2023-02-09 - Annual Report Annual Report -
BF-0010868498 2022-09-08 - Annual Report Annual Report -
BF-0008592416 2022-09-08 - Annual Report Annual Report 2016
BF-0008592420 2022-09-08 - Annual Report Annual Report 2015
BF-0008592415 2022-09-08 - Annual Report Annual Report 2017
BF-0008592413 2022-09-08 - Annual Report Annual Report 2019
BF-0008592414 2022-09-08 - Annual Report Annual Report 2020
BF-0008592417 2022-09-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3074229000 2021-05-18 0156 PPS 11 Hotchkiss Rd, Farmington, CT, 06032-2809
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25084
Loan Approval Amount (current) 25084
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, 06032-2809
Project Congressional District CT-05
Number of Employees 2
NAICS code 561730
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 Unanswered
Forgiveness Amount 25199.46
Forgiveness Paid Date 2021-11-08
8983998306 2021-01-30 0156 PPP 11 Hotchkiss Rd, Farmington, CT, 06032-2809
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8145
Loan Approval Amount (current) 8145
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, 06032-2809
Project Congressional District CT-05
Number of Employees 3
NAICS code 561730
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 Unanswered
Forgiveness Amount 8173.79
Forgiveness Paid Date 2021-06-15
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