Search icon

G.S.H.P., L.L.C.

Company Details

Entity Name: G.S.H.P., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 1999
Business ALEI: 0630998
Annual report due: 31 Mar 2026
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 2 Tunxis Rd., Tariffville, CT, 06081, United States
Mailing address: 2 Tunxis Rd., Tariffville, CT, United States, 06081
ZIP code: 06081
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stevenstang@att.net

Officer

Name Role Business address Residence address
GREGORY GARTNER Officer 107 WRIGHT RD., CANTON, CT, 06019, United States 7629 HAWKS LANDING DRIVE, WEST PALM BEACH, FL, 33412, United States
STEVEN STANG Officer 107 WRIGHT RD., CANTON, CT, 06019, United States 107 WRIGHT RD., CANTON, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN C. STANG Agent 2 Tunxis Rd., 250, Tariffville, CT, 06081, United States 2 Tunxis Rd., 250, Tariffville, CT, 06081, United States +1 860-966-3172 stevenstang@att.net 107 WRIGHT RD.,, CANTON,, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353515 2024-07-03 No data Annual Report Annual Report No data
BF-0011155584 2023-03-12 No data Annual Report Annual Report No data
BF-0010385116 2022-01-19 No data Annual Report Annual Report 2022
0007116649 2021-02-03 No data Annual Report Annual Report 2021
0007116623 2021-02-03 No data Annual Report Annual Report 2020
0006454494 2019-03-12 No data Annual Report Annual Report 2019
0006454486 2019-03-12 No data Annual Report Annual Report 2018
0006040951 2018-01-29 No data Annual Report Annual Report 2015
0006040962 2018-01-29 No data Annual Report Annual Report 2016
0006041000 2018-01-29 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909087308 2020-04-28 0156 PPP 107 WRIGHT RD, COLLINSVILLE, CT, 06019-3746
Loan Status Date 2021-01-13
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 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLINSVILLE, HARTFORD, CT, 06019-3746
Project Congressional District CT-05
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31186.85
Forgiveness Paid Date 2020-12-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website