Search icon

ROB'S LAWN AND LANDSCAPING LLC

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

Company Details

Entity Name: ROB'S LAWN AND LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2010
Business ALEI: 0995877
Annual report due: 31 Mar 2026
Business address: 22 STARRS PLAIN ROAD, DANBURY, CT, 06810, United States
Mailing address: 22 STARRS PLAIN ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robslawnlandscaping@comcast.net

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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
ROBERT STEFANELLI Officer 22 STARRS PLAIN ROAD, DANBURY, CT, 06810, United States 22 STARRS PLAIN ROAD, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626497 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-03-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999898 2025-03-16 - Annual Report Annual Report -
BF-0013290298 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012202819 2024-01-26 - Annual Report Annual Report -
BF-0011175056 2023-01-31 - Annual Report Annual Report -
BF-0010243639 2022-04-05 - Annual Report Annual Report 2022
0007353582 2021-05-27 - Annual Report Annual Report 2021
0006937971 2020-06-30 - Annual Report Annual Report 2019
0006937980 2020-06-30 - Annual Report Annual Report 2020
0006391328 2019-02-19 - Annual Report Annual Report 2018
0006066569 2018-02-09 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4960097800 2020-05-29 0156 PPP 22 STARRS PLAIN RD, DANBURY, CT, 06810-8333
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DANBURY, FAIRFIELD, CT, 06810-8333
Project Congressional District CT-05
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45766.48
Forgiveness Paid Date 2021-11-16

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
0005182258 Active OFS 2023-12-18 2028-12-18 ORIG FIN STMT

Parties

Name ROB'S LAWN AND LANDSCAPING LLC
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0005093256 Active OFS 2022-09-19 2027-11-20 AMENDMENT

Parties

Name ROB'S LAWN AND LANDSCAPING LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005092234 Active OFS 2022-09-13 2027-09-13 ORIG FIN STMT

Parties

Name ROB'S LAWN AND LANDSCAPING LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION FORESTRY COMPANY
Role Secured Party
0003433350 Active OFS 2021-03-29 2026-03-29 ORIG FIN STMT

Parties

Name ROB'S LAWN AND LANDSCAPING LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF TRUIST BANK
Role Secured Party
0003293647 Active OFS 2019-03-14 2024-06-13 AMENDMENT

Parties

Name ROB'S LAWN AND LANDSCAPING LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003212998 Active OFS 2017-11-20 2027-11-20 ORIG FIN STMT

Parties

Name ROB'S LAWN AND LANDSCAPING LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003000315 Active OFS 2014-06-13 2024-06-13 ORIG FIN STMT

Parties

Name ROB'S LAWN AND LANDSCAPING LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
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