Search icon

NEW LONDON COMMUNICATIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW LONDON COMMUNICATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2000
Business ALEI: 0648204
Annual report due: 31 Mar 2026
Business address: 220 ROUTE 12, GROTON, CT, 06240, United States
Mailing address: 220 ROUTE 12, GROTON, CT, United States, 06340
Place of Formation: CONNECTICUT
E-Mail: Scott.seder@wireless-zone.com

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SCOTT D GLADSTONE Officer 220 ROUTE 12, GROTON, CT, 06340, United States 30 NIANTIC RIVER RD, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
scott gladstone Agent 30 Niantic River Rd, Waterford, CT, 06385-2531, United States 30 Niantic River Rd, Waterford, CT, 06385-2531, United States +1 860-608-5900 scott.gladstone@wireless-zone.com 30 Niantic River Rd, Waterford, CT, 06385-2531, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941453 2025-03-23 - Annual Report Annual Report -
BF-0012151938 2024-02-09 - Annual Report Annual Report -
BF-0011158321 2023-02-21 - Annual Report Annual Report -
BF-0010332826 2022-03-30 - Annual Report Annual Report 2022
BF-0009793906 2021-06-29 - Annual Report Annual Report -
0006877718 2020-04-07 - Annual Report Annual Report 2019
0006877722 2020-04-07 - Annual Report Annual Report 2020
0006226124 2018-08-02 - Annual Report Annual Report 2018
0006226122 2018-08-02 - Annual Report Annual Report 2017
0005591114 2016-06-23 - Annual Report Annual Report 2004

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208158309 2021-01-16 0156 PPS 220 Route 12, Groton, CT, 06340-3414
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66100
Loan Approval Amount (current) 66100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-3414
Project Congressional District CT-02
Number of Employees 5
NAICS code 423690
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 66357.06
Forgiveness Paid Date 2021-06-15
6509587004 2020-04-07 0156 PPP 220 ROUTE 12, GROTON, CT, 06340-3414
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-3414
Project Congressional District CT-02
Number of Employees 5
NAICS code 541219
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 68586.47
Forgiveness Paid Date 2020-11-05
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