Search icon

BUNTROCK FAIRFIELD LLC

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

Company Details

Entity Name: BUNTROCK FAIRFIELD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Dec 2015
Business ALEI: 1193528
Annual report due: 31 Mar 2026
Business address: 255 Hathaway Drive, Stratford, CT, 06615, United States
Mailing address: 255 Hathaway Drive, Stratford, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: j.bunt@buntrockcorp.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUNTROCK FAIRFIELD LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 611781601 2021-08-24 BUNTROCK FAIRFIELD LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 444200
Sponsor’s telephone number 2035150579
Plan sponsor’s address 255 HATHAWAY DR STE 2, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing JOHN BUNT
Valid signature Filed with authorized/valid electronic signature
BUNTROCK FAIRFIELD LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 611781601 2021-08-24 BUNTROCK FAIRFIELD LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 444200
Sponsor’s telephone number 2035150579
Plan sponsor’s address 255 HATHAWAY DR STE 2, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing JOHN BUNT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Residence address
John Bunt Officer 255 Hathaway Dr, Stratford, CT, 06615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.00998 Pesticide Application Business Registration LAPSED LAPSED RENEWAL 2021-04-06 2023-09-01 2024-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013314428 2025-02-17 - Annual Report Annual Report -
BF-0013294117 2025-01-16 - Reinstatement Certificate of Reinstatement -
BF-0013236369 2024-12-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012750021 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010297500 2022-10-14 - Annual Report Annual Report 2022
0007340424 2021-05-17 - Annual Report Annual Report 2021
0007340413 2021-05-17 - Annual Report Annual Report 2019
0007340421 2021-05-17 - Annual Report Annual Report 2020
0006236289 2018-08-22 - Annual Report Annual Report 2018
0006231379 2018-08-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620218310 2021-01-21 0156 PPS 255 Hathaway Dr, Stratford, CT, 06615-7370
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77030
Loan Approval Amount (current) 77030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-7370
Project Congressional District CT-03
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77813.14
Forgiveness Paid Date 2022-01-31

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
0005283123 Active OFS 2025-04-10 2026-05-21 AMENDMENT

Parties

Name BUNTROCK FAIRFIELD LLC
Role Debtor
Name BLACKRIVER BUSINESS CAPITAL, LLC
Role Secured Party
0005264656 Active OFS 2025-01-24 2026-04-12 AMENDMENT

Parties

Name BUNTROCK FAIRFIELD LLC
Role Debtor
Name BLACKRIVER BUSINESS CAPITAL, LLC
Role Secured Party
0005213499 Active OFS 2024-05-08 2029-05-08 ORIG FIN STMT

Parties

Name BUNTROCK FAIRFIELD LLC
Role Debtor
Name VSTATE FILINGS AS THE REPRESENTATIVE
Role Secured Party
0005180126 Active OFS 2023-12-06 2028-06-16 AMENDMENT

Parties

Name BUNTROCK FAIRFIELD LLC
Role Debtor
Name FUNDING METRICS, LLC
Role Secured Party
0005163994 Active OFS 2023-09-11 2028-09-11 ORIG FIN STMT

Parties

Name BUNTROCK FAIRFIELD LLC
Role Debtor
Name Alpine Advance 5 LLC
Role Secured Party
0005149101 Active OFS 2023-06-16 2028-06-16 ORIG FIN STMT

Parties

Name FUNDING METRICS, LLC
Role Secured Party
Name BUNTROCK FAIRFIELD LLC
Role Debtor
0005139648 Active OFS 2023-05-08 2028-05-08 ORIG FIN STMT

Parties

Name BUNTROCK FAIRFIELD LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0005099959 Active OFS 2022-10-24 2027-10-24 ORIG FIN STMT

Parties

Name BUNTROCK FAIRFIELD LLC
Role Debtor
Name DMKA LLC
Role Secured Party
0005086435 Active OFS 2022-08-08 2027-08-08 ORIG FIN STMT

Parties

Name FINTEGRA LLC
Role Secured Party
Name BUNTROCK FAIRFIELD LLC
Role Debtor
0003444476 Active OFS 2021-05-21 2026-05-21 ORIG FIN STMT

Parties

Name BUNTROCK FAIRFIELD LLC
Role Debtor
Name BLACKRIVER BUSINESS CAPITAL, 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