Search icon

TIM'S LANDSCAPING, LLC

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

Company Details

Entity Name: TIM'S LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Mar 2015
Business ALEI: 1169807
Annual report due: 31 Mar 2024
Business address: 234 TURNEY RD, FAIRFIELD, CT, 06824, United States
Mailing address: 234 TURNEY RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TIMSLANDSCAPING203@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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
TIMOTHY HUNTER MCCALL Officer 234 TURNEY RD, FAIRFIELD, CT, 06824, United States 234 TURNEY RD, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0563006 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1999-04-20 1999-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011204351 2023-03-22 - Annual Report Annual Report -
BF-0009480020 2022-12-19 - Annual Report Annual Report 2018
BF-0010757059 2022-12-19 - Annual Report Annual Report -
BF-0009480017 2022-12-19 - Annual Report Annual Report 2017
BF-0009480019 2022-12-19 - Annual Report Annual Report 2019
BF-0009480018 2022-12-19 - Annual Report Annual Report 2020
BF-0009480016 2022-12-19 - Annual Report Annual Report 2016
BF-0009931283 2022-12-19 - Annual Report Annual Report -
0005295273 2015-03-11 2015-03-11 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4131658006 2020-06-25 0156 PPP 234 TURNEY RD, FAIRFIELD, CT, 06824-6956
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19360
Loan Approval Amount (current) 19360
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-6956
Project Congressional District CT-04
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19577.47
Forgiveness Paid Date 2021-08-16
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