Search icon

THEODORE LANDSCAPING, INC.

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

Company Details

Entity Name: THEODORE LANDSCAPING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 23 Jan 2014
Business ALEI: 1130188
Annual report due: 23 Jan 2026
Mailing address: PO Box 687, Westport, CT, United States, 06881
Business address: 10 Diamond Hill Rd, Redding, CT, 06896-2219, United States
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: SCOTT@THEODORELANDSCAPING.COM
E-Mail: accounting@theodorelandscaping.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
Scott Karlson Agent 10 Diamond Hill Rd, Redding, CT, 06896-2219, United States PO Box 687, Westport, CT, 06881, United States +1 203-856-7251 accounting@theodorelandscaping.com 10 Diamond Hill Rd, Redding, CT, 06896-2219, United States

Officer

Name Role Business address Phone E-Mail Residence address
Scott Karlson Officer 10 Diamond Hill Rd, Redding, CT, 06896-2219, United States +1 203-856-7251 accounting@theodorelandscaping.com 10 Diamond Hill Rd, Redding, CT, 06896-2219, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652604 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-08-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013339515 2025-03-06 - Reinstatement Certificate of Reinstatement -
BF-0013240047 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012752921 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009304366 2023-02-14 - Annual Report Annual Report 2017
BF-0009304368 2023-02-14 - Annual Report Annual Report 2019
BF-0009304371 2023-02-14 - Annual Report Annual Report 2015
BF-0010831444 2023-02-14 - Annual Report Annual Report -
BF-0009304369 2023-02-14 - Annual Report Annual Report 2018
BF-0009304370 2023-02-14 - Annual Report Annual Report 2016
BF-0009952104 2023-02-14 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2433517402 2020-05-05 0156 PPP 10 Diamond Hill Rd, Redding, CT, 06896
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44943
Loan Approval Amount (current) 44943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-0001
Project Congressional District CT-04
Number of Employees 13
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45343.74
Forgiveness Paid Date 2021-03-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005179327 Active OFS 2023-12-01 2029-05-13 AMENDMENT

Parties

Name THEODORE LANDSCAPING, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003306616 Active OFS 2019-05-13 2029-05-13 ORIG FIN STMT

Parties

Name THEODORE LANDSCAPING, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
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