Search icon

GODEL CAPITAL LLC

Company Details

Entity Name: GODEL CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2003
Business ALEI: 0764842
Annual report due: 31 Mar 2025
NAICS code: 523999 - Miscellaneous Financial Investment Activities
Business address: 14 North Stanwich Rd, Greenwich, CT, 06831, United States
Mailing address: 14 NORTH STANWICH RD, GREENWICH, CT, United States, 06831
Mailing jurisdiction address: CT CORPORATION SYSTEM 1209 NORTH ORANGE STREET, WILMINGTON, DE, 19801, United States
Office jurisdiction address: CT CORPORATION 1209 ORANGE ST, WILMINGTON, DE, 19801, United States
ZIP code: 06831
County: Fairfield
Place of Formation: DELAWARE
E-Mail: glinnett@godelcapital.com

Officer

Name Role Business address Residence address
GRAEME LINNETT Officer 14 NORTH STANWICH ROAD, GREENWICH, CT, 06831, United States 14 NORTH STANWICH ROAD, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Graeme Linnett Agent 14 North Stanwich Rd, Greenwich, CT, 06831, United States 14 North Stanwich Rd, Greenwich, CT, 06831, United States +1 914-536-9150 glinnett@godelcapital.com 14 North Stanwich Rd, Greenwich, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082577 2024-11-22 No data Annual Report Annual Report No data
BF-0011275226 2024-11-22 No data Annual Report Annual Report No data
BF-0012746442 2024-08-27 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010798114 2022-08-17 No data Annual Report Annual Report No data
BF-0009940162 2022-08-17 No data Annual Report Annual Report No data
BF-0009103464 2022-08-17 No data Annual Report Annual Report 2018
BF-0009103465 2022-08-17 No data Annual Report Annual Report 2019
BF-0009103463 2022-08-17 No data Annual Report Annual Report 2020
BF-0009103466 2022-08-15 No data Annual Report Annual Report 2017
0005908349 2017-08-11 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5946527208 2020-04-27 0156 PPP 14 North Stanwich Road, GREENWICH, CT, 06831-2841
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41952
Loan Approval Amount (current) 41952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06831-2841
Project Congressional District CT-04
Number of Employees 3
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42162.33
Forgiveness Paid Date 2020-11-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website