Search icon

LAURA COMERFORD GARDEN, LLC

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

Company Details

Entity Name: LAURA COMERFORD GARDEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2017
Business ALEI: 1231880
Annual report due: 31 Mar 2026
Business address: 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States
Mailing address: 214 HOMELAND STREET, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LCOMERFORD@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

Links between entities

Type Company Name Company Number State
Headquarter of LAURA COMERFORD GARDEN, LLC, NEW YORK 5274292 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURA MARIE COMERFORD Agent 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States +1 718-965-3552 lcomerford@gmail.com 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States

Officer

Name Role Residence address
LAURA COMERFORD Officer 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075103 2025-03-18 - Annual Report Annual Report -
BF-0012414386 2024-05-28 - Annual Report Annual Report -
BF-0011333717 2023-08-31 - Annual Report Annual Report -
BF-0009893399 2023-08-31 - Annual Report Annual Report -
BF-0010834859 2023-08-31 - Annual Report Annual Report -
BF-0008719175 2023-08-30 - Annual Report Annual Report 2020
BF-0011896328 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006679046 2019-11-13 - Annual Report Annual Report 2019
0006679039 2019-11-13 - Annual Report Annual Report 2018
0005785230 2017-02-14 2017-02-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1293437710 2020-05-01 0156 PPP 214 HOMELAND ST, FAIRFIELD, CT, 06825
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8829.08
Forgiveness Paid Date 2021-03-30
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