Search icon

GILBERT FARM, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GILBERT FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2005
Business ALEI: 0801441
Annual report due: 31 Mar 2025
Business address: 730 ELM ST, ROCKY HILL, CT, 06067, United States
Mailing address: 730 ELM ST, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: GilbertfarmLLC@gmail.com

Industry & Business Activity

NAICS

111150 Corn Farming

This industry comprises establishments primarily engaged in growing corn (except sweet corn) and/or producing corn seeds. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LISA A. GILBERT Officer 730 ELM ST, ROCKY HILL, CT, 06067, United States 730 ELM ST, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. BARS Agent 45 HARTFORD TPKE, PO BOX K, VERNON, CT, 06066, United States 730 Elm St, Rocky Hill, CT, 06067-2066, United States +1 860-205-9018 gilbertfarmllc@gmail.com 304 SOMERS ROAD, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045582 2024-01-30 - Annual Report Annual Report -
BF-0011164758 2023-02-15 - Annual Report Annual Report -
BF-0010392488 2022-04-26 - Annual Report Annual Report 2022
0007183739 2021-02-23 - Annual Report Annual Report 2021
0007183717 2021-02-23 - Annual Report Annual Report 2020
0006726410 2020-01-17 - Annual Report Annual Report 2019
0006046712 2018-01-31 - Annual Report Annual Report 2018
0005772693 2017-02-23 - Annual Report Annual Report 2017
0005486249 2016-02-12 - Annual Report Annual Report 2016
0005254690 2015-01-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067117205 2020-04-28 0156 PPP 730 ELM ST, ROCKY HILL, CT, 06067-2066
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4862
Loan Approval Amount (current) 4862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-2066
Project Congressional District CT-01
Number of Employees 3
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4914.75
Forgiveness Paid Date 2021-06-09
See something incorrect or outdated? Let us know

Sources: 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