Search icon

GREENSTONE PROPERTY MAINTENANCE LLC

Company Details

Entity Name: GREENSTONE PROPERTY MAINTENANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2013
Business ALEI: 1110432
Annual report due: 31 Mar 2025
NAICS code: 561730 - Landscaping Services
Business address: 80 SUNSET LANE, Washington Depot, CT, 06794, United States
Mailing address: 80 SUNSET LANE, Washington Depot, CT, United States, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Greenstonepm@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT ZALOSKI Agent 80 SUNSET LANE, Washington Depot, CT, 06794, United States PO BOX 2297, WASHINGTON DEPOT, CT, 06794, United States +1 203-994-4685 Greenstonepm@aol.com 702 KENT RD, GAYLORDSVILLE, CT, 06755, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT ZALOSKI Officer 80 SUNSET LANE, Washington Depot, CT, 06794, United States +1 203-994-4685 Greenstonepm@aol.com 702 KENT RD, GAYLORDSVILLE, CT, 06755, United States
JANE ZALOSKI Officer 80 SUNSET LANE, Washington Depot, CT, 06794, United States No data No data 80 SUNSET LANE, Washington Depot, CT, 06794, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012589180 2024-03-21 2024-03-21 Reinstatement Certificate of Reinstatement No data
BF-0012211935 2023-11-09 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010816259 2023-09-13 No data Annual Report Annual Report No data
BF-0009944044 2023-09-13 No data Annual Report Annual Report No data
BF-0011924163 2023-08-09 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008966282 2022-05-19 No data Annual Report Annual Report 2019
BF-0008966281 2022-05-19 No data Annual Report Annual Report 2018
BF-0008966284 2022-05-19 No data Annual Report Annual Report 2017
BF-0008966283 2022-05-19 No data Annual Report Annual Report 2020
0006880666 2020-04-10 2020-04-10 Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6170838406 2021-02-10 0156 PPS 68 Merryall Rd, New Milford, CT, 06776-5323
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-5323
Project Congressional District CT-05
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15106.03
Forgiveness Paid Date 2021-11-02
9480747308 2020-05-02 0156 PPP 68 MERRYALL RD, NEW MILFORD, CT, 06776
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15187.4
Forgiveness Paid Date 2021-08-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website