Search icon

ALEX'S LANDSCAPING & MORE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALEX'S LANDSCAPING & MORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2011
Business ALEI: 1037170
Annual report due: 31 Mar 2025
Business address: 95 SMITH ST, BRISTOL, CT, 06010, United States
Mailing address: 95 SMITH ST, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ALEXSLANDSCAPING1@YAHOO.COM

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
ALEKSANDER SIMONI Agent 95 SMITH ST, BRISTOL, CT, 06010, United States P.O. BOX 1199, BRISTOL, CT, 06010, United States +1 860-940-8057 ALEXSLANDSCAPING1@YAHOO.COM CONNECTICUT, 95 SMITH ST, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEKSANDER SIMONI Officer 95 SMITH STREET, BRISTOL, CT, 06010, United States +1 860-940-8057 ALEXSLANDSCAPING1@YAHOO.COM CONNECTICUT, 95 SMITH ST, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641623 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-01-21 2024-05-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012091862 2024-05-01 - Annual Report Annual Report -
BF-0011186130 2024-05-01 - Annual Report Annual Report -
BF-0010234121 2022-06-27 - Annual Report Annual Report 2022
0007209144 2021-03-08 - Annual Report Annual Report 2021
0006888473 2020-04-20 - Annual Report Annual Report 2020
0006535003 2019-04-16 - Annual Report Annual Report 2019
0006533831 2019-04-15 - Annual Report Annual Report 2018
0005854008 2017-06-01 - Annual Report Annual Report 2017
0005854002 2017-06-01 - Annual Report Annual Report 2016
0005350862 2015-06-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995428304 2021-01-22 0156 PPS 95 Smith St, Bristol, CT, 06010-2935
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13167.5
Loan Approval Amount (current) 13167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-2935
Project Congressional District CT-01
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13343.91
Forgiveness Paid Date 2022-06-09
9520017002 2020-04-09 0156 PPP 95 SMITH ST, BRISTOL, CT, 06010-2935
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-2935
Project Congressional District CT-01
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20978.94
Forgiveness Paid Date 2021-03-17
See something incorrect or outdated? Let us know

Sources: 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