Search icon

CHATHAM GREEN LANDSCAPES LLC

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

Company Details

Entity Name: CHATHAM GREEN LANDSCAPES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2017
Business ALEI: 1237017
Annual report due: 31 Mar 2026
Business address: 25 OLD KINGS HIGHWAY NORTH, SUITE 13-193, DARIEN, CT, 06820, United States
Mailing address: 25 OLD KINGS HIGHWAY NORTH, SUITE 13-193, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chathamgreenct@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
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
WILLIAM DONZEISER IV Officer 25 OLD KINGS HIGHWAY NORTH, SUITE 13-193, DARIEN, CT, 06820, United States 35 HAMILTON LANE, DARIEN, CT, 06820, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648732 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-05-31 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013336478 2025-03-03 - Annual Report Annual Report -
BF-0012286023 2024-01-25 - Annual Report Annual Report -
BF-0011332191 2023-01-17 - Annual Report Annual Report -
BF-0010325413 2022-02-16 - Annual Report Annual Report 2022
0007050391 2021-01-04 - Annual Report Annual Report 2021
0007045065 2020-12-28 2020-12-28 Change of Agent Agent Change -
0006793726 2020-02-27 - Annual Report Annual Report 2020
0006512564 2019-04-01 - Annual Report Annual Report 2018
0006512568 2019-04-01 - Annual Report Annual Report 2019
0005870284 2017-06-19 - Change of Email Address Business Email Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135357701 2020-05-01 0156 PPP 25 Old Kings Highway North 13-193, Darien, CT, 06820
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30207.27
Forgiveness Paid Date 2021-09-20

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
0005150606 Active OFS 2023-06-26 2028-06-26 ORIG FIN STMT

Parties

Name CHATHAM GREEN LANDSCAPES LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3615081 Interstate 2024-06-25 24000 2024 5 5 Private(Property)
Legal Name CHATHAM GREEN LANDSCAPES LLC
DBA Name CHATHAM GREEN LANDSCAPES
Physical Address 99 COMMERCE ST, NORWALK, CT, 06850, US
Mailing Address 25 OLD KINGS HWY N SUITE13-193, DARIEN, CT, 06820, US
Phone (203) 442-1447
Fax -
E-mail BILL@CHATHAMGREENLANDSCAPES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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