Search icon

D & L LANDSCAPING AND DESIGN LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: D & L LANDSCAPING AND DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Sep 2019
Business ALEI: 1322915
Annual report due: 31 Mar 2025
Business address: 595 Columbia Blvd Ext, Waterbury, CT, 06704, United States
Mailing address: P.O. Box 6086, Hamden, CT, United States, 06517
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LUISLUILLY77@ICLOUD.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

Officer

Name Role Business address Phone E-Mail Residence address
LUIS ROBLES Officer 595 Columbia Blvd ext, Waterbury, CT, 06706, United States +1 203-390-9619 luisluilly77@icloud.com 1005 STATE ST., BRIDGEPORT, CT, 06608, United States
Cristina Fortier Officer - - - 540 Academy Dr, 101, Kissimmee, FL, 34744-8632, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS ROBLES Agent 595 Columbia Blvd Ext, Waterbury, CT, 06704, United States 595 Columbia Blvd Ext, Waterbury, CT, 06704, United States +1 203-390-9619 luisluilly77@icloud.com 1005 STATE ST., BRIDGEPORT, CT, 06608, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012057663 2024-03-08 - Annual Report Annual Report -
BF-0011487174 2024-03-08 - Annual Report Annual Report -
BF-0010414628 2022-04-20 - Annual Report Annual Report 2022
BF-0009875731 2021-11-11 - Annual Report Annual Report -
BF-0008339617 2021-11-11 - Annual Report Annual Report 2020
0006652028 2019-09-27 2019-09-27 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1841378300 2021-01-20 0156 PPS 46 Auburn St Apt 202, New Haven, CT, 06519-5578
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6560
Loan Approval Amount (current) 6560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06519-5578
Project Congressional District CT-03
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6597.02
Forgiveness Paid Date 2021-08-31
6194377103 2020-04-14 0156 PPP 46 AUBURN ST st 302, NEW HAVEN, CT, 06519-5578
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW HAVEN, NEW HAVEN, CT, 06519-5578
Project Congressional District CT-03
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1510.73
Forgiveness Paid Date 2021-01-08

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
0003372218 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name D & L LANDSCAPING AND DESIGN LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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