Search icon

YEAR ROUND MAINTENANCE, LLC

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

Company Details

Entity Name: YEAR ROUND MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Oct 2013
Business ALEI: 1120519
Annual report due: 31 Mar 2025
Business address: 97 FAIRGROUNDS ROAD, BROOKLYN, CT, 06234, United States
Mailing address: 97 FAIRGROUNDS ROAD, BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: kazantzisa.re@gmail.com

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMIE C. DAVIS Agent 97 FAIRGROUNDS ROAD, BROOKLYN, CT, 06234, United States 97 FAIRGROUNDS ROAD, BROOKLYN, CT, 06234, United States +1 860-208-8331 kazantzisa.re@gmail.com 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States

Officer

Name Role Business address
The Panayiotis I. Kazantzis Living Trust u/a/d March 6, 2024 Officer 97 FAIRGROUNDS ROAD, BROOKLYN, CT, 06234, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012577374 2024-03-06 2024-03-06 Interim Notice Interim Notice -
BF-0012332581 2024-02-02 - Annual Report Annual Report -
BF-0011312177 2023-03-09 - Annual Report Annual Report -
BF-0010251646 2023-03-09 - Annual Report Annual Report 2022
0007236450 2021-03-17 - Annual Report Annual Report 2021
0006818506 2020-03-06 - Annual Report Annual Report 2020
0006465039 2019-03-14 - Annual Report Annual Report 2019
0006465028 2019-03-14 - Annual Report Annual Report 2018
0006098552 2018-02-28 - Annual Report Annual Report 2017
0005678809 2016-10-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960837303 2020-04-28 0156 PPP 97 FAIRGROUNDS RD, BROOKLYN, CT, 06234-1702
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, WINDHAM, CT, 06234-1702
Project Congressional District CT-02
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6256.05
Forgiveness Paid Date 2021-04-05
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