Search icon

EL SOL NEWS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EL SOL NEWS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2003
Business ALEI: 0762061
Annual report due: 31 Mar 2026
Business address: 17 Relay Pl, STAMFORD, CT, 06901, United States
Mailing address: 17 Relay Pl, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@elsolnews.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2013-09-25
Expiration Date: 2015-09-25
Status: Expired
Product: EL SOL News offers a wide range of editorial content and displays various local advertising that reaches over 100,000 readers every week.
Number Of Employees: 1
Goods And Services Description: Published Products

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ARNULFO ARTEAGA Officer - 46 Taylor Street, 203, STAMFORD, CT, 06902, United States
ALVARO ARTEAGA Officer 17 RELAY PL, 17 RELAY PL, STAMFORD, CT, 06901, United States 17 RELAY PL, SUITE 304, 17 RELAY PL, STAMFORD, CT, 06901, United States
SERVIO T. ARTEAGA Officer 17 RELAY PL, 40 MIDLAND AVENUE, STAMFORD, CT, 06901, United States 40 MIDLAND AVENUE, 40 MIDLAND AVENUE, STAMFORD, CT, 06906, United States
RAUL ARTEAGA Officer 17 RELAY PL, 40 MIDLAND AVENUE, STAMFORD, CT, 06901, United States 40 MIDLAND AVENUE, SUITE 304, 40 MIDLAND AVENUE, STAMFORD, CT, 06906, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD PETRUCCI ESQ. Agent 1200 SUMMER ST, STAMFORD, CT, 06905, United States 1200 SUMMER ST,, STAMFORD, CT, 06905, United States +1 203-228-5225 info@elsolnews.com 18 CADY ST, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960669 2025-03-04 - Annual Report Annual Report -
BF-0012084889 2024-01-18 - Annual Report Annual Report -
BF-0011276101 2023-01-24 - Annual Report Annual Report -
BF-0010261349 2022-03-02 - Annual Report Annual Report 2022
0007112101 2021-02-02 - Annual Report Annual Report 2021
0006772312 2020-02-21 - Annual Report Annual Report 2020
0006629429 2019-08-22 - Annual Report Annual Report 2019
0006449289 2019-03-11 - Annual Report Annual Report 2018
0006005466 2018-01-12 - Annual Report Annual Report 2016
0006005411 2018-01-12 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449797710 2020-05-01 0156 PPP 40 MIDLAND AVE, STAMFORD, CT, 06906
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23090
Loan Approval Amount (current) 23090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23299.94
Forgiveness Paid Date 2021-04-01
9081038404 2021-02-14 0156 PPS 40 Midland Ave, Stamford, CT, 06906-2323
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23090
Loan Approval Amount (current) 23090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06906-2323
Project Congressional District CT-04
Number of Employees 4
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23229.54
Forgiveness Paid Date 2021-09-28

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
0005279736 Active OFS 2025-04-02 2029-10-30 AMENDMENT

Parties

Name EL SOL NEWS, LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0005247270 Active OFS 2024-10-29 2029-10-30 ORIG FIN STMT

Parties

Name EL SOL NEWS, LLC
Role Debtor
Name JPMorgan Chase Bank, NA
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