Search icon

ANGUILLA TELECOM LLC

Company Details

Entity Name: ANGUILLA TELECOM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 1999
Business ALEI: 0625188
Annual report due: 31 Mar 2025
NAICS code: 485310 - Taxi Service
Business address: 109 Upper Pattagansett Rd, East Lyme, CT, 06333-1139, United States
Mailing address: 109 Upper Pattagansett Rd, East Lyme, CT, United States, 06333-1139
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: rickfoltz@yahoo.com

Officer

Name Role Business address Residence address
PATRICK FOLTZ Officer 73 Lincoln Ave, New London, CT, 06320-5146, United States 73 Lincoln Ave, New London, CT, 06320-5146, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRIC E. FOLTZ Agent 73 LINCOLN AVE, NEW LONDON, CT, 06320, United States 73 LINCOLN AVE, NEW LONDON, CT, 06320, United States +1 860-625-6864 rickfoltz@yahoo.com 73 LINCOLN AVE, NEW LONDON, CT, 06320, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0002935 RETAIL GASOLINE DEALER INACTIVE No data 2007-08-23 2007-11-01 2008-10-31
DEV.0009693 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data 2007-08-17 2007-08-17 2008-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012620715 2024-04-25 2024-04-25 Change of Business Address Business Address Change No data
BF-0012353906 2024-03-08 No data Annual Report Annual Report No data
BF-0011151408 2023-08-12 No data Annual Report Annual Report No data
BF-0010704620 2023-08-12 No data Annual Report Annual Report No data
BF-0009773128 2023-08-12 No data Annual Report Annual Report No data
BF-0011909552 2023-08-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006751567 2020-02-11 No data Annual Report Annual Report 2018
0006751542 2020-02-11 No data Annual Report Annual Report 2016
0006751556 2020-02-11 No data Annual Report Annual Report 2017
0006751575 2020-02-11 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904798207 2020-08-05 0156 PPP 73 Lincoln Ave, New London, CT, 06320-5146
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2830.2
Loan Approval Amount (current) 2830.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93682
Servicing Lender Name CorePlus FCU
Servicing Lender Address 202 Salem Tpke, NORWICH, CT, 06360-6455
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-5146
Project Congressional District CT-02
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93682
Originating Lender Name CorePlus FCU
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2845.71
Forgiveness Paid Date 2021-02-23
9842788401 2021-02-17 0156 PPS 73 Lincoln Ave, New London, CT, 06320-5146
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2830.2
Loan Approval Amount (current) 2830.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93682
Servicing Lender Name CorePlus FCU
Servicing Lender Address 202 Salem Tpke, NORWICH, CT, 06360-6455
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-5146
Project Congressional District CT-02
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93682
Originating Lender Name CorePlus FCU
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2867.5
Forgiveness Paid Date 2022-06-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website