Search icon

Crispim Enterprises, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Crispim Enterprises, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2023
Business ALEI: 2891333
Annual report due: 31 Mar 2026
Business address: 4 Aloha Dr, Enfield, CT, 06082-2627, United States
Mailing address: 4 Aloha Dr, Enfield, CT, United States, 06082-2627
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: crispimenterprisesllc@gmail.com
E-Mail: crispimenterprises@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
Lizette Crispim Agent 4 Aloha Dr, Enfield, CT, 06082-2627, United States 4 Aloha Dr, Enfield, CT, 06082-2627, United States +1 860-989-7479 crispimenterprisesllc@gmail.com 4 Aloha Dr, Enfield, CT, 06082-2627, United States

Officer

Name Role Business address Residence address
Joe Crispim Officer 4 Aloha Dr, Enfield, CT, 06082-2627, United States 4 Aloha Dr, Enfield, CT, 06082-2627, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012846866 2025-03-05 - Annual Report Annual Report -
BF-0012466566 2024-04-01 - Annual Report Annual Report -
BF-0012337541 2023-11-15 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7540.00
Total Face Value Of Loan:
7540.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7540.00
Total Face Value Of Loan:
7540.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,540
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,580.49
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $7,538
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,540
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,605.9
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $7,540
Refinance EIDL: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-02-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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