Search icon

CHAD LANDSCAPES, INC

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

Company Details

Entity Name: CHAD LANDSCAPES, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2014
Business ALEI: 1163183
Annual report due: 04 Dec 2024
Business address: 375 COURTLAND AVE., BRIDGEPORT, CT, 06605, United States
Mailing address: 375 COURTLAND AVE., BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: chad@chadlandscapes.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
DAVID J. FABRIAL Agent 375 COURTLAND AVE., BRIDGEPORT, CT, 06605, United States 375 COURTLAND AVE., BRIDGEPORT, CT, 06605, United States +1 203-226-5970 chad@chadlandscapes.com 3466 MAIN ST., STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
CHARLES OSTERBERG Officer 375 COURTLAND AVE., BRIDGEPORT, CT, 06605, United States 375 COURTLAND AVE., BRIDGEPORT, CT, 06605, United States
CHAD OSTERBERG Officer 375 COURTLAND AVE., BRIDGEPORT, CT, 06605, United States 375 COURTLAND AVENUE, BRIDGEPORT, CT, 06605, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641797 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-02-18 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011210642 2023-11-22 - Annual Report Annual Report -
BF-0010262815 2023-01-21 - Annual Report Annual Report 2022
BF-0009836059 2021-11-05 - Annual Report Annual Report -
BF-0008705603 2021-11-05 - Annual Report Annual Report 2020
BF-0008705602 2021-11-05 - Annual Report Annual Report 2019
0006331788 2019-01-22 - Annual Report Annual Report 2017
0006331787 2019-01-22 - Annual Report Annual Report 2016
0006331798 2019-01-22 - Annual Report Annual Report 2018
0005508466 2016-03-08 - Annual Report Annual Report 2015
0005341299 2015-05-06 2015-05-06 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313278903 2021-05-01 0156 PPS 375 Courtland Ave, Bridgeport, CT, 06605-3320
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109940
Loan Approval Amount (current) 109940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06605-3320
Project Congressional District CT-04
Number of Employees 11
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110491.21
Forgiveness Paid Date 2021-11-10
7201537107 2020-04-14 0156 PPP 375 Courtland Ave, BRIDGEPORT, CT, 06605
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-0001
Project Congressional District CT-04
Number of Employees 13
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121525.48
Forgiveness Paid Date 2021-08-05

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
0005247825 Active OFS 2024-10-31 2029-10-31 ORIG FIN STMT

Parties

Name CHAD LANDSCAPES, INC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005002830 Active OFS 2021-07-09 2026-07-09 ORIG FIN STMT

Parties

Name CHAD LANDSCAPES, INC
Role Debtor
Name Sheffield Financial, a division of Truist Bank
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