Search icon

SOUTHPORT GULF, INC.

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

Company Details

Entity Name: SOUTHPORT GULF, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 1982
Business ALEI: 0131479
Annual report due: 16 Jun 2024
Business address: 3430 POST ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 3430 POST ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: wardj0000@aol.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TERESA M. JENNINGS Officer 3430 POST ROAD, SOUTHPORT, CT, 06890, United States 458 ROCK HOUSE ROAD, EASTON, CT, 06612, United States
EDWARD A. JENNINGS JR. Officer 3430 POST ROAD, SOUTHPORT, CT, 06890, United States 458 ROCK HOUSE ROAD, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD A JENNINGS Agent 3430 POST ROAD, 3430 POST ROAD, SOUTHPORT, CT, 06890, United States 3430 POST ROAD, SOUTHPORT, CT, 06890, United States +1 203-259-3839 wardj0000@aol.com 458 ROCK HOUSE RD, 458 ROCK HOUSE RD, EASTON, CT, 06612, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000845 RETAIL GASOLINE DEALER INACTIVE DOES NOT WISH TO RENEW - 2003-11-01 2004-10-31
DEV.0004494 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 1998-08-01 1999-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011382239 2023-06-16 - Annual Report Annual Report -
BF-0010650341 2023-01-19 - Annual Report Annual Report -
BF-0009754690 2022-04-07 - Annual Report Annual Report -
0007306997 2021-04-22 - Annual Report Annual Report 2020
0006642511 2019-09-11 - Annual Report Annual Report 2019
0006631865 2019-08-28 - Annual Report Annual Report 2018
0006087120 2018-02-15 2018-02-15 Change of Agent Agent Change -
0006081202 2018-02-15 - Annual Report Annual Report 2017
0006081238 2018-02-15 2018-02-15 Agent Resignation Agent Resignation -
0005756045 2017-01-31 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7388378810 2021-04-21 0156 PPS 3430 Post Rd, Southport, CT, 06890-1384
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41338
Loan Approval Amount (current) 41338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, FAIRFIELD, CT, 06890-1384
Project Congressional District CT-04
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41698.56
Forgiveness Paid Date 2022-03-03
3271377104 2020-04-11 0156 PPP 3430 POST RD, SOUTHPORT, CT, 06890-1384
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43640
Loan Approval Amount (current) 43640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-1384
Project Congressional District CT-04
Number of Employees 3
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44035.18
Forgiveness Paid Date 2021-03-09

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
0005210499 Active PUBLIC-FINANCE 2024-04-26 2053-01-18 AMENDMENT

Parties

Name SOUTHPORT GULF, INC.
Role Debtor
Name Connecticut Community Bank, N.A.
Role Secured Party
0005115472 Active PUBLIC-FINANCE 2023-01-18 2053-01-18 ORIG FIN STMT

Parties

Name SOUTHPORT GULF, INC.
Role Debtor
Name Connecticut Community Bank, N.A.
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