Search icon

G & G SERVICE, INC.

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

Company Details

Entity Name: G & G SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 1985
Business ALEI: 0167832
Annual report due: 03 Apr 2026
Business address: 128 MERROW RD #832, TOLLAND, CT, 06084, United States
Mailing address: 128 MERROW RD #832, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sales@tollandcitgo.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. GUILD Agent 128 MERROW RD #832, TOLLAND, CT, 06084, United States 128 MERROW RD #832, TOLLAND, CT, 06084, United States +1 860-306-5700 SALES@TOLLANDCITGO.COM 23 STONEHEDGE DR., TOLLAND, CT, 06084, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J. GUILD Officer 128 MERROW RD #832, TOLLAND, CT, 06084, United States +1 860-306-5700 SALES@TOLLANDCITGO.COM 23 STONEHEDGE DR., TOLLAND, CT, 06084, United States
MARY L. GUILD Officer - - - 23 STONEHEDGE DR., TOLLAND, CT, 06084, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0004977 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2005-08-01 2006-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906729 2025-04-03 - Annual Report Annual Report -
BF-0012050444 2024-03-15 - Annual Report Annual Report -
BF-0011077925 2023-03-29 - Annual Report Annual Report -
BF-0010410968 2022-04-14 - Annual Report Annual Report 2022
0007335959 2021-05-14 - Annual Report Annual Report 2021
0006898857 2020-05-05 2020-05-05 Reinstatement Certificate of Reinstatement -
0006685941 2019-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006620985 2019-08-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001782842 1997-12-11 1997-12-11 Annual Report Annual Report 1995
0001782843 1997-12-11 1997-12-11 Annual Report Annual Report 1996

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144958405 2021-02-03 0156 PPS 128 Merrow Rd # 832, Tolland, CT, 06084-3414
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48407
Loan Approval Amount (current) 48407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tolland, TOLLAND, CT, 06084-3414
Project Congressional District CT-02
Number of Employees 9
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48774.36
Forgiveness Paid Date 2021-11-17
2590737108 2020-04-10 0156 PPP 128 Merrow Rd #832, TOLLAND, CT, 06084-3414
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TOLLAND, TOLLAND, CT, 06084-3414
Project Congressional District CT-02
Number of Employees 7
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51088.1
Forgiveness Paid Date 2020-12-03

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
0003139292 Active LABOR 2016-09-09 9999-12-31 ORIG FIN STMT

Parties

Name G & G SERVICE, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003103812 Active MUNICIPAL 2016-02-23 2030-06-04 AMENDMENT

Parties

Name G & G SERVICE, INC.
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0003059310 Active MUNICIPAL 2015-06-04 2030-06-04 ORIG FIN STMT

Parties

Name G & G SERVICE, INC.
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0002822215 Active MUNICIPAL 2011-06-21 2026-06-16 AMENDMENT

Parties

Name G & G SERVICE, INC.
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0002821532 Active MUNICIPAL 2011-06-16 2026-06-16 ORIG FIN STMT

Parties

Name G & G SERVICE, INC.
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0002715545 Active MUNICIPAL 2009-09-28 2024-06-15 AMENDMENT

Parties

Name G & G SERVICE, INC.
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0002700073 Active MUNICIPAL 2009-06-15 2024-06-15 ORIG FIN STMT

Parties

Name G & G SERVICE, INC.
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0002171457 Active LABOR 2002-11-18 9999-12-31 ORIG FIN STMT

Parties

Name G & G SERVICE, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0001876041 Active LABOR 1998-09-14 9999-12-31 ORIG FIN STMT

Parties

Name G & G SERVICE, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Tolland 128 MERROW ROAD 28/C/1/00/ 25.9 4903 Source Link
Acct Number 1010
Assessment Value $807,900
Appraisal Value $1,154,100
Land Use Description Commercial
Zone GDD
Neighborhood 970C
Land Assessed Value $669,800
Land Appraised Value $956,800

Parties

Name G & G SERVICE, INC.
Sale Date 1993-12-15
Sale Price $405,000
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