Search icon

GRAF LANDSCAPE DESIGN, INC.

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

Company Details

Entity Name: GRAF LANDSCAPE DESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2012
Business ALEI: 1063153
Annual report due: 30 Oct 2025
Business address: 24 Karen Rd, Danbury, CT, 06811-3256, United States
Mailing address: 24 Karen Rd, Danbury, CT, United States, 06811-3256
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: graflandscapedesign@icloud.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

Links between entities

Type Company Name Company Number State
Headquarter of GRAF LANDSCAPE DESIGN, INC., NEW YORK 4210399 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Graf Agent 24 Karen Rd, Danbury, CT, 06811-3256, United States 24 Karen Rd, Danbury, CT, 06811-3256, United States +1 914-255-0518 graflandscapedesign@icloud.com 24 Karen Rd, Danbury, CT, 06811-3256, United States

Officer

Name Role Business address Residence address
DAVID GRAF Officer 24 KAREN ROAD, DANBURY, CT, 06811, United States 25 DIVISION STREET #502, CRESSKILL, NJ, 07626, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03057 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012038911 2024-10-22 - Annual Report Annual Report -
BF-0008007192 2023-10-30 2023-10-30 First Report Organization and First Report 2014
BF-0012019842 2023-10-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004532511 2012-02-24 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366487710 2020-05-01 0156 PPP 24 KAREN RD, DANBURY, CT, 06811
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34670
Loan Approval Amount (current) 34670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-1500
Project Congressional District CT-05
Number of Employees 6
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34997.5
Forgiveness Paid Date 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2346593 Interstate 2024-12-05 7000 2023 2 3 Private(Property)
Legal Name GRAF LANDSCAPE DESIGN INC
DBA Name -
Physical Address 24 KAREN ROAD, DANBURY CT, CT, 06811, US
Mailing Address 24 KAREN ROAD, DANBURY CT, CT, 06811, US
Phone (203) 792-2165
Fax -
E-mail DAVID-GRAF@ATT.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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