Search icon

GS GROUP CONSULTING, LLC

Company Details

Entity Name: GS GROUP CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2003
Business ALEI: 0743442
Annual report due: 31 Mar 2026
NAICS code: 541611 - Administrative Management and General Management Consulting Services
Business address: 57 DRUMMER LN., REDDING, CT, 06896, United States
Mailing address: 57 DRUMMER LN., REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gsgroup3llc@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Melanie Glueck Agent 57 Drummer Ln, Redding, CT, 06896-1414, United States 57 Drummer Ln, Redding, CT, 06896-1414, United States +1 203-858-2302 gsgroup3llc@gmail.com 57 Drummer Ln, Redding, CT, 06896-1414, United States

Officer

Name Role Business address Residence address
MELANIE J. GLUECK Officer 57 DRUMMER LANE, REDDING, CT, 06896, United States 57 DRUMMER LANE, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956128 2025-01-08 No data Annual Report Annual Report No data
BF-0012702598 2024-07-24 2024-07-24 Change of Email Address Business Email Address Change No data
BF-0012697454 2024-07-21 2024-07-21 Change of Agent Agent Change No data
BF-0012335232 2024-01-29 No data Annual Report Annual Report No data
BF-0010602107 2024-01-29 No data Annual Report Annual Report No data
BF-0011269939 2024-01-29 No data Annual Report Annual Report No data
BF-0008790122 2022-05-19 No data Annual Report Annual Report 2019
BF-0009939520 2022-05-19 No data Annual Report Annual Report No data
BF-0008790121 2022-05-19 No data Annual Report Annual Report 2020
BF-0008790123 2022-05-19 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
4243758104 2020-07-16 0156 PPP 57 DRUMMER LN, REDDING, CT, 06896-1414
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6180
Loan Approval Amount (current) 6180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDING, FAIRFIELD, CT, 06896-1414
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6226.05
Forgiveness Paid Date 2021-04-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website