Search icon

EMR LANDSCAPING LLC

Company Details

Name: EMR LANDSCAPING LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 28 Mar 2018 (7 years ago)
Date of Dissolution: 25 Apr 2022 (3 years ago)
Date of Status Change: 25 Apr 2022 (3 years ago)
Identification Number: 001682886
ZIP code: 02842
County: Newport County
Principal Address: 120 S LAWRENCE ST, MIDDLETOWN, RI, 02842, USA
Mailing Address: 120 S LAWRENCE STREET, MIDDLETOWN, RI, 02842, USA
Purpose: LANDSCAPING SERVICES

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 Address
EDSON MACENA ROSARIO Agent 120 S LAWRENCE ST, MIDDLETOWN, RI, 02842, USA

MANAGER

Name Role Address
EDSON MACENA ROSARIO MANAGER 120 S LAWRENCE ST MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202215678180 Articles of Dissolution 2022-04-25
202103504070 Annual Report 2021-10-19
202037561260 Annual Report 2020-04-15
202037561800 Annual Report 2020-04-14
202037561530 Annual Report 2020-04-14
201861105790 Articles of Organization 2018-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312343023 0112300 2009-08-18 282 THAMES ST., NEWPORT, RI, 02840
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-18
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2009-08-31
Abatement Due Date 2009-09-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 2009-08-26
Abatement Due Date 2009-09-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-08-26
Abatement Due Date 2009-09-01
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1999498704 2021-03-27 0165 PPS 120A Lawrence St, Middletown, RI, 02842-4760
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22785
Loan Approval Amount (current) 22785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, NEWPORT, RI, 02842-4760
Project Congressional District RI-01
Number of Employees 6
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22881.76
Forgiveness Paid Date 2021-09-01
6936107408 2020-05-15 0165 PPP 120A LAWRENCE ST, MIDDLETOWN, RI, 02842-4760
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22784
Loan Approval Amount (current) 22784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, NEWPORT, RI, 02842-4760
Project Congressional District RI-01
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22950.04
Forgiveness Paid Date 2021-02-09

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State