Search icon

JEFFS LAWN CARE SERVICE LLC

Company Details

Entity Name: JEFFS LAWN CARE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Apr 2018
Business ALEI: 1269213
Annual report due: 31 Mar 2022
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 63 DAMATO DR, OAKDALE, CT, 06370, United States
Mailing address: 63 DAMATO DR, OAKDALE, CT, United States, 06370
ZIP code: 06370
County: New London
Place of Formation: CONNECTICUT
E-Mail: Jb391981@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFF BURRELL Agent 63 DAMATO DR, OAKDALE, CT, 06370, United States 63 DAMATO DR, OAKDALE, CT, 06370, United States +1 860-912-9237 JB391981@YAHOO.COM 63 DAMATO DR, OAKDALE, CT, 06370, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFF BURRELL Officer 63 DAMATO DR, OAKDALE, CT, 06370, United States +1 860-912-9237 JB391981@YAHOO.COM 63 DAMATO DR, OAKDALE, CT, 06370, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012704842 2024-07-29 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012620995 2024-04-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009790887 2022-04-09 No data Annual Report Annual Report No data
0007200056 2021-03-02 No data Annual Report Annual Report 2020
0006494928 2019-03-26 No data Annual Report Annual Report 2019
0006157201 2018-04-06 2018-04-06 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
3184668302 2021-01-21 0156 PPS 63 Damato Dr, Oakdale, CT, 06370-1695
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, NEW LONDON, CT, 06370-1695
Project Congressional District CT-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5028.08
Forgiveness Paid Date 2021-08-20
5755157310 2020-04-30 0156 PPP 63 D'Amato Drive, Montville, CT, 06370
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montville, NEW LONDON, CT, 06370-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18941.82
Forgiveness Paid Date 2021-08-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website