Search icon

NORWICH COMMUNICATIONS, LLC

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

Company Details

Entity Name: NORWICH COMMUNICATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1996
Business ALEI: 0542371
Annual report due: 31 Mar 2026
Business address: 351 N Frontage Rd, New London, CT, 06320-2628, United States
Mailing address: 220 ROUTE 12, GROTON, CT, United States, 06340
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: Scott.seder@wireless-zone.com

Industry & Business Activity

NAICS

449210 Electronics and Appliance Retailers

This industry comprises establishments primarily engaged in one of the following: (1) retailing an array of new household-type appliances and consumer-type electronic products, such as televisions, computers, electronic tablets, and cameras; (2) specializing in retailing a single line of new consumer-type electronic products; (3) retailing these new products in combination with repair and support services; (4) retailing new prepackaged or downloadable computer software (without publishing); and/or (5) retailing prerecorded audio and video media, such as downloadable digital music and video files (without production or publishing), CDs, and DVDs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT D GLADSTONE Agent 351 NORTH FRONTAGE RD, NEW LONDON, CT, 06320, United States 351 NORTH FRONTAGE RD, NEW LONDON, CT, 06320, United States +1 860-608-5900 scott.gladstone@wireless-zone.com 30 NIANTIC RIVER RD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Residence address
SCOTT D. GLADSTONE Officer 30 NIANTIC RIVER RD., WATERFORD, CT, 06385, United States 30 NIANTIC RIVER ROAD, WATERFORD, CT, 06385, United States
CORNELIUS RYAN Officer 220 ROUTE 12, GROTON, CT, 06340, United States 25 willow Dr, mystic, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926026 2025-03-23 - Annual Report Annual Report -
BF-0012174015 2024-02-09 - Annual Report Annual Report -
BF-0011258859 2023-02-21 - Annual Report Annual Report -
BF-0010308109 2022-03-30 - Annual Report Annual Report 2022
BF-0009779512 2021-06-29 - Annual Report Annual Report -
0006877583 2020-04-07 - Annual Report Annual Report 2020
0006877580 2020-04-07 - Annual Report Annual Report 2019
0006226131 2018-08-02 - Annual Report Annual Report 2018
0006226127 2018-08-02 - Annual Report Annual Report 2017
0005775292 2017-02-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6511657000 2020-04-07 0156 PPP 351 FRONTAGE RD, NEW LONDON, CT, 06320-2628
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) 82000
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name Wireless Zone
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-2628
Project Congressional District CT-02
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82542.11
Forgiveness Paid Date 2020-12-09

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
0005045455 Active OFS 2022-02-09 2027-02-27 AMENDMENT

Parties

Name NORWICH COMMUNICATIONS, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0003160228 Active OFS 2017-01-23 2027-02-27 AMENDMENT

Parties

Name NORWICH COMMUNICATIONS, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0002854033 Active OFS 2012-01-06 2027-02-27 AMENDMENT

Parties

Name NORWICH COMMUNICATIONS, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0002434704 Active OFS 2007-01-12 2027-02-27 AMENDMENT

Parties

Name NORWICH COMMUNICATIONS, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0002121421 Active OFS 2002-02-27 2027-02-27 ORIG FIN STMT

Parties

Name NORWICH COMMUNICATIONS, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
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