Search icon

GATEWAY REALTY, INC

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

Company Details

Entity Name: GATEWAY REALTY, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1987
Business ALEI: 0206015
Annual report due: 11 Sep 2024
Business address: 19 HALLS RD, OLD LYME, CT, 06371, United States
Mailing address: PO BOX 806, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jimcaramante@yahoo.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Jose Plasencia Chillogallo Officer 19 Halls Rd, Old Lyme, CT, 06371-1457, United States 435 High St, 55, Mystic, CT, 06355, United States
Jose Marin-Ruiz Officer 19 Halls Rd, Old Lyme, CT, 06371-1457, United States 396 Colonel Ledyard Hwy, Ledyard, CT, 06339-1945, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES CARAMANTE Agent 19 HALLS RD, OLD LYME, CT, 06371, United States PO BOX 806, OLD LYME, CT, 06371, United States +1 860-304-2709 jimcaramante@yahoo.com 17 Griswold Ave, 1, Old Lyme, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0017047 RESTAURANT LIQUOR ACTIVE CURRENT 2005-12-30 2024-07-31 2025-07-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013337692 2025-03-04 2025-03-04 Interim Notice Interim Notice -
BF-0013240953 2024-12-05 2024-12-05 Interim Notice Interim Notice -
BF-0011945184 2023-08-25 2023-08-25 Reinstatement Certificate of Reinstatement -
BF-0011910562 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008695362 2023-05-06 - Annual Report Annual Report 2018
BF-0008695368 2023-05-06 - Annual Report Annual Report 2019
BF-0011786339 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008695364 2023-02-18 - Annual Report Annual Report 2017
BF-0008695363 2022-06-29 - Annual Report Annual Report 2016
BF-0008695367 2022-05-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1537098403 2021-02-02 0156 PPS 19 Halls Rd, Old Lyme, CT, 06371-1457
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133609
Loan Approval Amount (current) 133609
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 Old Lyme, NEW LONDON, CT, 06371-1457
Project Congressional District CT-02
Number of Employees 10
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 134736.44
Forgiveness Paid Date 2021-12-16

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
0003380852 Active OFS 2020-06-22 2025-06-22 ORIG FIN STMT

Parties

Name GATEWAY REALTY, INC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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