Search icon

D & S YARDWORKS LLC

Company Details

Entity Name: D & S YARDWORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2014
Business ALEI: 1154611
Annual report due: 31 Mar 2025
NAICS code: 561730 - Landscaping Services
Business address: 255 HOP RIVER RD, BOLTON, CT, 06043, United States
Mailing address: P.O. BOX 2152, HEBRON, CT, United States, 06248
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: dsyardworks@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL SANDSTROM Officer 255 HOP RIVER RD, BOLTON, CT, 06043, United States +1 860-869-2155 dsyardworks@gmail.com 96 HOPE VALLEY RD, AMSTON, CT, 06231, United States
Suzanne sandstrom Officer 255 hop river rd, bolton, CT, 06043, United States No data No data 96 Hope Valley Rd, Amston, CT, 06231-1310, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL SANDSTROM Agent 255 HOP RIVER RD, BOLTON, CT, 06043, United States P.O. BOX 2152, HEBRON, CT, 06248, United States +1 860-869-2155 dsyardworks@gmail.com 96 HOPE VALLEY RD, AMSTON, CT, 06231, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640950 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-12-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263195 2024-02-29 No data Annual Report Annual Report No data
BF-0011193577 2023-03-30 No data Annual Report Annual Report No data
BF-0010319116 2022-03-01 No data Annual Report Annual Report 2022
0007130541 2021-02-05 No data Annual Report Annual Report 2021
0006841824 2020-03-19 No data Annual Report Annual Report 2020
0006321664 2019-01-15 No data Annual Report Annual Report 2019
0006097313 2018-02-27 No data Annual Report Annual Report 2018
0005934841 2017-09-25 No data Annual Report Annual Report 2016
0005934843 2017-09-25 No data Annual Report Annual Report 2017
0005651080 2016-09-13 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130209009 2021-05-23 0156 PPS 96 Hope Valley Rd, Amston, CT, 06231-1310
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 9403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amston, TOLLAND, CT, 06231-1310
Project Congressional District CT-02
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9451.17
Forgiveness Paid Date 2021-12-16
1656987308 2020-04-28 0156 PPP 2152 Hebron Ct, AMSTON, CT, 06231
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTON, TOLLAND, CT, 06231-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16948.21
Forgiveness Paid Date 2021-04-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website