Search icon

GOFOR SERVICES, INC.

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

Company Details

Entity Name: GOFOR SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 1984
Business ALEI: 0159322
Annual report due: 31 Jul 2025
Business address: 85 WILLOW ST, NEW HAVEN, CT, 06511, United States
Mailing address: P.O. BOX 411, NEW HAVEN, CT, United States, 06502
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: egallant@goforservices.com

Industry & Business Activity

NAICS

492210 Local Messengers and Local Delivery

This industry comprises establishments primarily engaged in providing local messenger and delivery services of small items within a single metropolitan area or within an urban center. These establishments generally provide point-to-point pick-up and delivery and do not operate as part of an intercity courier network. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Schettino Agent 18 Peck St, North Haven, CT, 06473-2307, United States 18 Peck St, North Haven, CT, 06473-2307, United States +1 203-239-6699 jeschettino@schettinoandtemchin.com 18 Peck St, North Haven, CT, 06473-2307, United States

Director

Name Role Business address Residence address
ERIC GALLANT Director 85 Willow St, NEW HAVEN, CT, 06511, United States 237 Alps Rd, Branford, CT, 06405-4746, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050280 2024-07-27 - Annual Report Annual Report -
BF-0011079045 2023-08-18 - Annual Report Annual Report -
BF-0009878399 2023-06-22 - Annual Report Annual Report -
BF-0010689538 2023-06-22 - Annual Report Annual Report -
BF-0008107153 2023-03-20 - Annual Report Annual Report 2020
BF-0010956416 2022-08-05 - Annual Report Annual Report -
0007052658 2021-01-05 - Change of Business Address Business Address Change -
0006193142 2018-06-01 - Annual Report Annual Report 2018
0006193137 2018-06-01 - Annual Report Annual Report 2017
0006097104 2018-02-27 - 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
5711138200 2020-08-08 0156 PPP 240 SARGENT DR, NEW HAVEN, CT, 06511
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72728
Loan Approval Amount (current) 72728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 06511-0200
Project Congressional District CT-03
Number of Employees 8
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73748.18
Forgiveness Paid Date 2022-01-06
3475508409 2021-02-05 0156 PPS 85 Willow St, New Haven, CT, 06511-2668
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72727
Loan Approval Amount (current) 72727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-2668
Project Congressional District CT-03
Number of Employees 10
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73464.23
Forgiveness Paid Date 2022-02-17

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
0005137994 Active OFS 2023-05-02 2028-07-10 AMENDMENT

Parties

Name GOFOR SERVICES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005137738 Active OFS 2023-05-01 2028-07-06 AMENDMENT

Parties

Name GOFOR SERVICES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005001728 Active OFS 2021-06-30 2028-07-06 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name GOFOR SERVICES, INC.
Role Debtor
0003254867 Active OFS 2018-07-10 2028-07-10 ORIG FIN STMT

Parties

Name GOFOR SERVICES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003254240 Active OFS 2018-07-06 2028-07-06 ORIG FIN STMT

Parties

Name GOFOR SERVICES, INC.
Role Debtor
Name WEBSTER 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