Search icon

A+ LANDSCAPE & DESIGN, LLC

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

Company Details

Entity Name: A+ LANDSCAPE & DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2010
Business ALEI: 0992001
Annual report due: 31 Mar 2026
Business address: 251 Clintonville Ln, North Haven, CT, 06473-2406, United States
Mailing address: 251 Clintonville Ln, North Haven, CT, United States, 06473-2406
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gradeyourproperty@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GREGORY M. AURORA Officer 144 SOUTH NEW ROAD, HAMDEN, CT, 06518, United States 144 SOUTH NEW ROAD, HAMDEN, CT, 06518, United States
CINDY LU NERO Officer 144 SOUTH NEW ROAD, HAMDEN, CT, 06518, United States 202 HILL STREET, HAMDEN, CT, 06514, United States
GREGORY M AURORA Officer 144 SOUTH NEW ROAD, HAMDEN, CT, 06518, United States 144 SOUTH NEW ROAD, HAMDEN, CT, 06518, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY AURORA Agent 251 Clintonville Ln, North Haven, CT, 06473-2406, United States 251 Clintonville Ln, North Haven, CT, 06473-2406, United States +1 203-889-6298 gradeyourproperty@gmail.com 19 Katie Lane, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628770 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-11-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999053 2025-03-04 - Annual Report Annual Report -
BF-0012728116 2024-08-14 2024-08-14 Change of Business Address Business Address Change -
BF-0012198418 2024-01-29 - Annual Report Annual Report -
BF-0011175655 2023-01-13 - Annual Report Annual Report -
BF-0010401163 2022-03-31 - Annual Report Annual Report 2022
0007202017 2021-03-03 - Annual Report Annual Report 2019
0007202021 2021-03-03 - Annual Report Annual Report 2020
0007202026 2021-03-03 - Annual Report Annual Report 2021
0007202015 2021-03-03 - Annual Report Annual Report 2018
0007194393 2021-03-01 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452027103 2020-04-11 0156 PPP 144 south new road, NEW HAVEN, CT, 06511
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7586.71
Forgiveness Paid Date 2021-07-15

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
0003378245 Active OFS 2020-06-12 2025-06-12 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name A+ LANDSCAPE & DESIGN, 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