Search icon

NEWTOWN MULCH & OUTDOOR, LLC

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

Company Details

Entity Name: NEWTOWN MULCH & OUTDOOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2010
Business ALEI: 0992088
Annual report due: 31 Mar 2026
Business address: 144 MOUNT PLEASANT RD, NEWTOWN, CT, 06470, United States
Mailing address: 144 MOUNT PLEASANT RD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NEWTOWNMULCH@ATT.NET

Industry & Business Activity

NAICS

444240 Nursery, Garden Center, and Farm Supply Retailers

This industry comprises establishments primarily engaged in retailing nursery and garden products, such as trees, shrubs, plants, seeds, bulbs, and sod, that are predominantly grown elsewhere. These establishments may sell a limited amount of a product they grow themselves. Also included in this industry are establishments primarily engaged in retailing farm supplies, such as animal (except pet) feed, fertilizers, agricultural chemicals, and pesticides. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. REED BOULLIANNE Agent 144 MOUNT PLEASANT ROAD, NEWTOWN, CT, 06470, United States 144 MOUNT PLEASANT ROAD, NEWTOWN, CT, 06470, United States +1 203-270-3390 NEWTOWNMULCH@ATT.NET 12 HILLIS DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
DON F. LONGO Officer 144 MOUNT PLEASANT ROAD, NEWTOWN, CT, 06470, United States - - 710 REDDING ROAD, REDDING, CT, 06896, United States
J. REED BOULLIANNE Officer 144 MOUNT PLEASANT ROAD, NEWTOWN, CT, 06470, United States +1 203-270-3390 NEWTOWNMULCH@ATT.NET 12 HILLIS DRIVE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999071 2025-02-27 - Annual Report Annual Report -
BF-0012193925 2024-01-25 - Annual Report Annual Report -
BF-0011175896 2023-02-23 - Annual Report Annual Report -
BF-0010590155 2022-05-12 2022-05-12 Change of Business Address Business Address Change -
BF-0010343790 2022-03-05 - Annual Report Annual Report 2022
0007161447 2021-02-16 - Annual Report Annual Report 2021
0006875694 2020-04-06 - Annual Report Annual Report 2020
0006559100 2019-05-15 - Annual Report Annual Report 2019
0006011772 2018-01-16 - Annual Report Annual Report 2018
0006011770 2018-01-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774437308 2020-04-28 0156 PPP 144 MOUNT PLEASANT RD, NEWTOWN, CT, 06470
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
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 N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57582.75
Forgiveness Paid Date 2021-09-21

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
0005241470 Active OFS 2024-09-30 2026-09-24 AMENDMENT

Parties

Name NEWTOWN MULCH & OUTDOOR, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005122473 Active OFS 2023-02-28 2028-02-29 ORIG FIN STMT

Parties

Name NEWTOWN MULCH & OUTDOOR, LLC
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005071529 Active OFS 2022-05-25 2027-05-25 ORIG FIN STMT

Parties

Name NEWTOWN MULCH & OUTDOOR, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005017499 Active OFS 2021-09-24 2026-09-24 ORIG FIN STMT

Parties

Name NEWTOWN MULCH & OUTDOOR, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003425131 Active OFS 2021-02-10 2026-02-10 ORIG FIN STMT

Parties

Name NEWTOWN MULCH & OUTDOOR, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003409241 Active OFS 2020-10-26 2025-10-26 ORIG FIN STMT

Parties

Name NEWTOWN MULCH & OUTDOOR, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003297556 Active OFS 2019-03-21 2024-03-21 ORIG FIN STMT

Parties

Name NEWTOWN MULCH & OUTDOOR, LLC
Role Debtor
Name STAR CAPITAL GROUP, L.P.
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