Search icon

PITULO'S LANDSCAPE AND MASONRY LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PITULO'S LANDSCAPE AND MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2012
Business ALEI: 1079116
Annual report due: 31 Mar 2025
Business address: 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States
Mailing address: 460 Moose Hill Rd, Monroe, CT, United States, 06468-2449
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pitulo1976@gmail.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
WALTER SALINAS Agent 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States +1 203-540-9134 pitulo1976@gmail.com 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States

Officer

Name Role Business address Phone E-Mail Residence address
WALTER SALINAS Officer 1385 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States +1 203-540-9134 pitulo1976@gmail.com 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012074255 2024-05-19 - Annual Report Annual Report -
BF-0011440484 2023-06-22 - Annual Report Annual Report -
BF-0010629717 2023-06-22 - Annual Report Annual Report -
BF-0009799171 2022-05-26 - Annual Report Annual Report -
0006785113 2020-02-26 - Annual Report Annual Report 2020
0006576301 2019-06-13 - Annual Report Annual Report 2017
0006576303 2019-06-13 - Annual Report Annual Report 2018
0006576294 2019-06-13 - Annual Report Annual Report 2016
0006576305 2019-06-13 - Annual Report Annual Report 2019
0006576288 2019-06-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211427410 2020-05-04 0156 PPP 1385 OLD TOWN RD, BRIDGEPORT, CT, 06606
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2017
Loan Approval Amount (current) 2017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2046.67
Forgiveness Paid Date 2021-10-26
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