Search icon

JESPERSEN'S LANDSCAPING, LLC

Company Details

Entity Name: JESPERSEN'S LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2014
Business ALEI: 1135593
Annual report due: 31 Mar 2025
NAICS code: 561730 - Landscaping Services
Mailing address: 1741 TORRINGFORD STREET, TORRINGTON, CT, United States, 06790
Business address: 42 East St South, Goshen, CT, 06756, United States
ZIP code: 06756
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jespersenlandscaping@yahoo.com
E-Mail: Jespservices@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Chase Jespersen Agent 1741 TORRINGFORD STREET, TORRINGTON, CT, 06790, United States 1741 TORRINGFORD STREET, TORRINGTON, CT, 06790, United States +1 860-309-8031 jespservices@aol.com 42 East St S, Goshen, CT, 06756-2011, United States

Officer

Name Role Business address Residence address
CHASE JESPERSEN Officer 1741 TORRINGFORD ST, TORRINGTON, CT, 06790, United States 1741 TORRINGFORD ST, TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03221 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL No data 2015-09-01 2016-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012804137 2024-10-28 2024-10-28 Change of Business Address Business Address Change No data
BF-0012804291 2024-10-28 2024-10-28 Change of Email Address Business Email Address Change No data
BF-0012342423 2024-01-22 No data Annual Report Annual Report No data
BF-0011195011 2023-02-16 No data Annual Report Annual Report No data
BF-0010411843 2022-03-17 No data Annual Report Annual Report 2022
0007216541 2021-03-01 2021-03-01 Change of Agent Agent Change No data
0007186517 2021-02-24 2021-02-24 Interim Notice Interim Notice No data
0007172933 2021-02-18 No data Annual Report Annual Report 2021
0006829586 2020-03-12 No data Annual Report Annual Report 2020
0006456544 2019-03-12 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6977867202 2020-04-28 0156 PPP 1741 TORRINGFORD ST, TORRINGTON, CT, 06790
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18517
Loan Approval Amount (current) 18517
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 TORRINGTON, LITCHFIELD, CT, 06790-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not 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 18776.24
Forgiveness Paid Date 2021-09-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website