Search icon

HIGHLAND SEWER & DRAIN SERVICES, LLC

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

Company Details

Entity Name: HIGHLAND SEWER & DRAIN SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2007
Business ALEI: 0895943
Annual report due: 31 Mar 2026
Business address: 139 Orchard St., Stamford, CT, 06902, United States
Mailing address: PO BOX 4492, GREENWICH, CT, United States, 06831
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: highlandsewer@optonline.net

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW PETRIZZI Officer 11 HIGHLAND ROAD, GREENWICH, CT, 06830, United States +1 203-545-4812 highlandsewer@optonline.net 11 HIGHLAND ROAD, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW PETRIZZI Agent 11 HIGHLAND ROAD, GREENWICH, CT, 06830, United States 11 HIGHLAND ROAD, GREENWICH, CT, 06830, United States +1 203-545-4812 highlandsewer@optonline.net 11 HIGHLAND ROAD, GREENWICH, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0617231 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-07-18 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983160 2025-03-10 - Annual Report Annual Report -
BF-0012047320 2024-03-19 - Annual Report Annual Report -
BF-0011421105 2023-01-20 - Annual Report Annual Report -
BF-0010343732 2022-03-24 - Annual Report Annual Report 2022
BF-0010432204 2022-01-31 2022-01-31 Change of Business Address Business Address Change -
0007333070 2021-05-12 - Annual Report Annual Report 2021
0007064002 2021-01-14 - Annual Report Annual Report 2020
0006373262 2019-02-08 - Annual Report Annual Report 2019
0006050969 2018-02-01 - Annual Report Annual Report 2018
0005808034 2017-04-03 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471168510 2021-02-20 0156 PPP 11 Highland Rd, Greenwich, CT, 06830-6014
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91305
Loan Approval Amount (current) 91305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6014
Project Congressional District CT-04
Number of Employees 9
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91875.34
Forgiveness Paid Date 2021-10-27

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
0005228370 Active OFS 2024-07-12 2029-07-12 ORIG FIN STMT

Parties

Name Kubota Credit Corporation, U.S.A.
Role Secured Party
Name HIGHLAND SEWER & DRAIN SERVICES, LLC
Role Debtor
0005117311 Active OFS 2023-01-27 2028-06-27 AMENDMENT

Parties

Name HIGHLAND SEWER & DRAIN SERVICES, LLC
Role Debtor
Name ONE SUNNYSIDE AVENUE LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0003252694 Active OFS 2018-06-27 2028-06-27 ORIG FIN STMT

Parties

Name HIGHLAND SEWER & DRAIN SERVICES, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
Name ONE SUNNYSIDE AVENUE LLC
Role Debtor
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