Search icon

LINDEL CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINDEL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2014
Business ALEI: 1151460
Annual report due: 07 Aug 2025
Business address: 11 OLD STATE RD., NEW MILFORD, CT, 06776, United States
Mailing address: 11 OLD STATE RD., NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mylindel@yahoo.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
MICHELLE DELCOURT Agent 11 OLD STATE RD., NEW MILFORD, CT, 06776, United States 11 OLD STATE RD., NEW MILFORD, CT, 06776, United States +1 203-942-5965 mylindel@yahoo.com 87 STATE ROUTE 29, APT B, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Residence address
KEVIN J. LINDQUIST Officer 11 OLD STATE RD, NEW MILFORD, CT, 06776, United States 5 ROSE LN, SHERMAN, CT, 06784, United States
MICHELLE A. DELCOURT Officer 11 OLD STATE RD, NEW MILFORD, CT, 06776, United States 5 Rose Ln., Sherman, CT, 06784, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641113 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-11-18 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237368 2024-08-05 - Annual Report Annual Report -
BF-0011192569 2023-08-07 - Annual Report Annual Report -
BF-0010309598 2022-11-07 - Annual Report Annual Report 2022
BF-0009809424 2021-08-31 - Annual Report Annual Report -
0007226533 2021-03-12 - Annual Report Annual Report 2020
0006613427 2019-08-05 - Annual Report Annual Report 2019
0006252085 2018-09-26 2018-09-26 Interim Notice Interim Notice -
0006250020 2018-09-24 - Annual Report Annual Report 2018
0006162474 2018-04-16 - Annual Report Annual Report 2017
0005775644 2017-02-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488807106 2020-04-15 0156 PPP 11 OLD STATE ROAD, NEW MILFORD, CT, 06776-4305
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54375
Loan Approval Amount (current) 54375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-4305
Project Congressional District CT-05
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 54705.24
Forgiveness Paid Date 2021-04-01

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
0005177147 Active OFS 2023-11-13 2024-06-25 AMENDMENT

Parties

Name LINDEL CORPORATION
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005016920 Active OFS 2021-09-22 2026-09-22 ORIG FIN STMT

Parties

Name LINDEL CORPORATION
Role Debtor
Name Takeuchi Financial Services, a program of Bank of the West
Role Secured Party
0005007247 Active OFS 2021-08-04 2024-10-16 AMENDMENT

Parties

Name LINDEL CORPORATION
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005004776 Active OFS 2021-07-21 2026-07-21 ORIG FIN STMT

Parties

Name LINDEL CORPORATION
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005009057 Active OFS 2021-07-16 2025-08-19 AMENDMENT

Parties

Name LINDEL CORPORATION
Role Debtor
Name TCF INVENTORY FINANCE, INC.
Role Secured Party
0003410948 Active OFS 2020-11-05 2025-12-22 AMENDMENT

Parties

Name STEARNS BANK N.A.
Role Secured Party
Name LINDEL CORPORATION
Role Debtor
0003408982 Active OFS 2020-10-23 2025-10-23 ORIG FIN STMT

Parties

Name LINDEL CORPORATION
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003376649 Active OFS 2020-06-08 2025-08-19 AMENDMENT

Parties

Name LINDEL CORPORATION
Role Debtor
Name TCF INVENTORY FINANCE, INC.
Role Secured Party
0003315853 Active OFS 2019-06-25 2024-06-25 ORIG FIN STMT

Parties

Name LINDEL CORPORATION
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003312381 Active OFS 2019-06-10 2024-10-16 AMENDMENT

Parties

Name LINDEL CORPORATION
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
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