Search icon

TRI STATE LANDSCAPING AND PROPERTY MANAGEMENT, LLC

Company Details

Entity Name: TRI STATE LANDSCAPING AND PROPERTY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 14 Mar 2016
Business ALEI: 1200446
Annual report due: 31 Mar 2023
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 444 LIMEROCK RD, LAKEVILLE, CT, 06039, United States
Mailing address: 444 LIMEROCK RD, LAKEVILLE, CT, United States, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ryan@tristatelandscaping.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN J. COOPER Agent 444 LIMEROCK RD, LAKEVILLE, CT, 06039, United States 444 LIMEROCK RD, LAKEVILLE, CT, 06039, United States +1 860-435-4758 ryan@tristatelandscaping.com CONNECTICUT, 444 LIMEROCK RD, LAKEVILLE, CT, 06039, United States

Officer

Name Role Business address Residence address
RYAN COOPER Officer 444 LIMEROCK RD, LAKEVILLE, CT, 06039, United States 17 Ascot Way, Ridgefield, CT, 06877-5503, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650095 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-11-22 2024-06-03 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013228650 2024-11-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012741180 2024-08-22 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010360138 2022-05-15 No data Annual Report Annual Report 2022
0007277123 2021-03-31 No data Annual Report Annual Report 2021
0006891813 2020-04-24 No data Annual Report Annual Report 2020
0006891811 2020-04-24 No data Annual Report Annual Report 2019
0006145770 2018-03-29 No data Annual Report Annual Report 2018
0005817978 2017-04-12 No data Annual Report Annual Report 2017
0005513846 2016-03-14 2016-03-14 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7464017302 2020-04-30 0156 PPP 444 LIME ROCK RD, LAKEVILLE, CT, 06039-2404
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21352.77
Loan Approval Amount (current) 21352.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEVILLE, LITCHFIELD, CT, 06039-2404
Project Congressional District CT-05
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21577.41
Forgiveness Paid Date 2021-05-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website