Search icon

CHRIS LANDSCAPING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHRIS LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2017
Business ALEI: 1230737
Annual report due: 31 Mar 2026
Business address: 5312 Main Street, trumbull, CT, 06611, United States
Mailing address: 5312 Main Street, trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CHRISPLANTING1@GMAIL.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
JUAN REYES GONZALEZ VEGA Agent 5312 Main Street, trumbull, CT, 06611, United States 5312 Main Street, trumbull, CT, 06611, United States +1 203-981-0988 CHRISPLANTING1@GMAIL.COM 5312 Main Street, trumbull, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUAN REYES GONZALEZ VEGA Officer 5312 Main Street, Bridgeport, CT, 06611, United States +1 203-981-0988 CHRISPLANTING1@GMAIL.COM 5312 Main Street, trumbull, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074636 2025-04-02 - Annual Report Annual Report -
BF-0012409758 2024-04-19 - Annual Report Annual Report -
BF-0009952492 2023-01-31 - Annual Report Annual Report -
BF-0009025552 2023-01-31 - Annual Report Annual Report 2018
BF-0009025553 2023-01-31 - Annual Report Annual Report 2019
BF-0011326262 2023-01-31 - Annual Report Annual Report -
BF-0009025551 2023-01-31 - Annual Report Annual Report 2020
BF-0010832012 2023-01-31 - Annual Report Annual Report -
0005773196 2017-02-03 2017-02-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3272719006 2021-05-18 0156 PPP 21 Nelson Ave, Norwalk, CT, 06851-3910
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15248
Loan Approval Amount (current) 15248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-3910
Project Congressional District CT-04
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15305.28
Forgiveness Paid Date 2021-10-06
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