Search icon

SILVER CITY PROPERTIES LLC

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

Company Details

Entity Name: SILVER CITY PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Feb 1997
Business ALEI: 0556981
Annual report due: 31 Mar 2025
Business address: 10 George St, Wallingford, CT, 06492-4008, United States
Mailing address: 10 George St, Wallingford, CT, United States, 06492-4008
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gulinoross@cox.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D33WMZ87LXK7 2022-04-28 55 GROVE ST FL 1, MERIDEN, CT, 06451, 3112, USA 55 GROVE ST, FIRST FLOOR, MERIDEN, CT, 06451, USA

Business Information

Doing Business As CENTRAL CONNECTICUT REALTORS
Division Name SILVER CITY PROPERTIES LLC
Division Number SILVER CIT
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2021-05-11
Initial Registration Date 2021-04-23
Entity Start Date 1997-02-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531311, 531312
Product and Service Codes R499, Z1AA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROSS GULINO
Role OWNER
Address 55 GROVE ST, FLOOR 1, MERIDEN, CT, 06451, USA
Government Business
Title PRIMARY POC
Name ROSS GULINO
Role OWNER
Address 55 GROVE ST, FLOOR 1, MERIDEN, CT, 06451, USA
Past Performance Information not Available

Agent

Name Role
CENEVIVA LAW FIRM LLC Agent

Officer

Name Role Business address Residence address
ROSARIO GULINO Officer 10 George St, Wallingford, CT, 06492-4008, United States 28 GRISWOLD ST, MERIDEN, CT, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791635 REAL ESTATE BROKER ACTIVE CURRENT 2017-07-05 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293814 2024-01-29 - Annual Report Annual Report -
BF-0011264575 2023-02-03 - Annual Report Annual Report -
BF-0010365679 2022-03-24 - Annual Report Annual Report 2022
0007301088 2021-04-16 - Annual Report Annual Report 2021
0006782943 2020-02-25 - Annual Report Annual Report 2020
0006390371 2019-02-18 - Annual Report Annual Report 2019
0006035464 2018-01-25 - Annual Report Annual Report 2018
0005876486 2017-06-28 - Annual Report Annual Report 2016
0005876489 2017-06-28 - Annual Report Annual Report 2017
0005478768 2016-02-01 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9515237004 2020-04-09 0156 PPP 55 Grove St, MERIDEN, CT, 06450-8308
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-8308
Project Congressional District CT-05
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31194.38
Forgiveness Paid Date 2021-02-16

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
0005238223 Active OFS 2024-09-11 2029-11-03 AMENDMENT

Parties

Name SILVER CITY PROPERTIES LLC
Role Debtor
Name ION BANK
Role Secured Party
Name GULINO ROSARIO
Role Debtor
0003329096 Active OFS 2019-09-12 2029-11-03 AMENDMENT

Parties

Name SILVER CITY PROPERTIES LLC
Role Debtor
Name ION BANK
Role Secured Party
Name GULINO ROSARIO
Role Debtor
0003025335 Active OFS 2014-11-03 2029-11-03 ORIG FIN STMT

Parties

Name SILVER CITY PROPERTIES LLC
Role Debtor
Name GULINO ROSARIO
Role Debtor
Name ION 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