Search icon

RP LANDSCAPING, LLC

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

Company Details

Entity Name: RP LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2007
Business ALEI: 0898441
Annual report due: 31 Mar 2026
Business address: 217 WEST LANE, KENSINGTON, CT, 06037, United States
Mailing address: 217 WEST LANE, KENSINGTON, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rplandscapingllc@comcast.net

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
SANTIAGO PEREZ Agent 217 WEST LANE, KENSINGTON, CT, 06037, United States 217 WEST LANE, KENSINGTON, CT, 06037, United States +1 860-690-3564 rplandscaping@comcast.net 217 WEST LANE, KENSINGTON, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
SANTIAGO PEREZ Officer 217 WEST LANE, KENSINGTON, CT, 06037, United States +1 860-690-3564 rplandscaping@comcast.net 217 WEST LANE, KENSINGTON, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672445 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-04-04 2024-04-04 2025-03-31
HIC.0624987 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-09-22 2017-10-16 2017-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985352 2025-03-31 - Annual Report Annual Report -
BF-0012290575 2024-03-16 - Annual Report Annual Report -
BF-0011420849 2023-04-28 - Annual Report Annual Report -
BF-0011042984 2022-10-19 2022-10-19 Reinstatement Certificate of Reinstatement -
BF-0010661561 2022-06-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010526369 2022-03-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003449458 2007-05-02 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879067302 2020-05-01 0156 PPP PO BOX 2451, NEW BRITAIN, CT, 06050
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6223
Loan Approval Amount (current) 6223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW BRITAIN, HARTFORD, CT, 06050-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6290
Forgiveness Paid Date 2021-06-09

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
0005281309 Active MUNICIPAL 2025-04-07 2040-04-07 ORIG FIN STMT

Parties

Name RP LANDSCAPING, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005277332 Active OFS 2025-03-24 2030-08-11 AMENDMENT

Parties

Name RP LANDSCAPING, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005216408 Active MUNICIPAL 2024-05-20 2039-03-07 AMENDMENT

Parties

Name RP LANDSCAPING, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005195666 Active MUNICIPAL 2024-03-07 2039-03-07 ORIG FIN STMT

Parties

Name RP LANDSCAPING, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005148903 Active OFS 2023-06-15 2028-06-15 ORIG FIN STMT

Parties

Name RP LANDSCAPING, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005146121 Active OFS 2023-06-05 2028-06-05 ORIG FIN STMT

Parties

Name RP LANDSCAPING, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005140380 Active MUNICIPAL 2023-05-11 2037-10-06 AMENDMENT

Parties

Name RP LANDSCAPING, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005096747 Active MUNICIPAL 2022-10-06 2037-10-06 ORIG FIN STMT

Parties

Name TOWN OF NEWINGTON
Role Secured Party
Name RP LANDSCAPING, LLC
Role Debtor
0005078904 Active MUNICIPAL 2022-06-23 2037-03-16 AMENDMENT

Parties

Name RP LANDSCAPING, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005073473 Active OFS 2022-06-02 2027-06-02 ORIG FIN STMT

Parties

Name RP LANDSCAPING, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
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