Search icon

GO, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2004
Business ALEI: 0770042
Annual report due: 31 Mar 2026
Business address: 2074 PARK STREET, HARTFORD, CT, 06106, United States
Mailing address: 2074 PARK STREET 2074 PARK ST. SUITE 307, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: katie@go-agency.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GO LLC 401(K) PLAN 2023 200730398 2024-07-26 GO LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-01
Business code 541800
Sponsor’s telephone number 8602326700
Plan sponsor’s address 2074 PARK STREET, SUITE 307, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing KATIE PETRAKIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
HASSETT & GEORGE, P.C. Agent

Officer

Name Role Business address Residence address
CHAD TURNER Officer 2074 PARK ST., SUITE 307, HARTFORD, CT, 06106, United States 330 SW 2ND STREET, #111, FORT LAUDERDALE, FL, 33312, United States

History

Type Old value New value Date of change
Name change GOMEDIA, LLC GO, LLC 2017-03-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963710 2025-03-11 - Annual Report Annual Report -
BF-0012320920 2024-03-19 - Annual Report Annual Report -
BF-0011280618 2023-03-30 - Annual Report Annual Report -
BF-0010213016 2022-03-17 - Annual Report Annual Report 2022
0007173278 2021-02-18 - Annual Report Annual Report 2021
0007129601 2021-02-05 2021-02-05 Change of Agent Agent Change -
0006894891 2020-04-29 - Annual Report Annual Report 2020
0006465107 2019-03-14 - Annual Report Annual Report 2019
0006152809 2018-04-04 - Annual Report Annual Report 2017
0006152810 2018-04-04 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859927201 2020-04-27 0156 PPP 2074 Park St Set 307, Hartford, CT, 06106
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215996
Loan Approval Amount (current) 215996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 16
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218107.96
Forgiveness Paid Date 2021-04-29

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
0003422649 Active OFS 2021-01-25 2026-01-25 ORIG FIN STMT

Parties

Name GO, LLC
Role Debtor
Name JAMESON LUKASIEWICZ
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