Search icon

GROTON HOSPITALITY, LLC

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

Company Details

Entity Name: GROTON HOSPITALITY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Dec 2005
Business ALEI: 0842628
Annual report due: 31 Mar 2025
Business address: 224 GOLD STAR HWY, Groton, CT, 06340, United States
Mailing address: 224 GOLD STAR HWY, Groton, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: jank929@gmail.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Jaymini Parekh Officer - - - 19 Elton Ct, Uncasville, CT, 06382-2090, United States
MATTHEW H. GREENE Officer 10 PEARL STREET, NEW LONDON, CT, 06320, United States +1 860-912-0989 jank929@gmail.com 99 LOWER BLVD., NEW LONDON, CT, 06320, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW H. GREENE Agent 10 PEARL STREET, NEW LONDON, CT, 06320, United States 224 GOLD STAR HWY, GTORON, CT, 06340, United States +1 860-912-0989 jank929@gmail.com 99 LOWER BLVD., NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142837 2024-02-22 - Annual Report Annual Report -
BF-0011170995 2023-03-29 - Annual Report Annual Report -
BF-0010401334 2022-04-01 - Annual Report Annual Report 2022
0007099320 2021-02-01 - Annual Report Annual Report 2021
0006769990 2020-02-21 - Annual Report Annual Report 2020
0006415132 2019-02-27 - Annual Report Annual Report 2019
0006179912 2018-05-08 - Annual Report Annual Report 2018
0005990218 2017-12-23 - Annual Report Annual Report 2016
0005990215 2017-12-23 - Annual Report Annual Report 2014
0005990216 2017-12-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4333148309 2021-01-23 0156 PPS 244 Gold Star Why, Groton, CT, 06340
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286615
Loan Approval Amount (current) 286615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340
Project Congressional District CT-02
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 288700.92
Forgiveness Paid Date 2021-10-19
1289897204 2020-04-15 0156 PPP 224 GOLD STAR HIGHWAY, GROTON, CT, 06340
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204725
Loan Approval Amount (current) 204725
Undisbursed Amount 0
Franchise Name Hilton Garden Inn
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-0001
Project Congressional District CT-02
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206266.12
Forgiveness Paid Date 2021-01-20

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
0005198753 Active OFS 2024-03-19 2027-12-28 AMENDMENT

Parties

Name GROTON HOSPITALITY, LLC
Role Debtor
Name THE WASHINGTON TRUST COMPANY
Role Secured Party
0005198662 Active OFS 2024-03-19 2028-08-01 AMENDMENT

Parties

Name GROTON HOSPITALITY, LLC
Role Debtor
Name THE WASHINGTON TRUST COMPANY
Role Secured Party
0005155836 Active OFS 2023-07-25 2028-08-01 AMENDMENT

Parties

Name GROTON HOSPITALITY, LLC
Role Debtor
Name THE WASHINGTON TRUST COMPANY
Role Secured Party
0005107269 Active OFS 2022-11-30 2027-12-28 AMENDMENT

Parties

Name GROTON HOSPITALITY, LLC
Role Debtor
Name THE WASHINGTON TRUST COMPANY
Role Secured Party
0003234629 Active OFS 2018-04-04 2028-08-01 AMENDMENT

Parties

Name GROTON HOSPITALITY, LLC
Role Debtor
Name THE WASHINGTON TRUST COMPANY
Role Secured Party
0003220624 Active OFS 2017-12-28 2027-12-28 ORIG FIN STMT

Parties

Name GROTON HOSPITALITY, LLC
Role Debtor
Name THE WASHINGTON TRUST COMPANY
Role Secured Party
0002950530 Active OFS 2013-08-01 2028-08-01 ORIG FIN STMT

Parties

Name GROTON HOSPITALITY, LLC
Role Debtor
Name THE WASHINGTON TRUST COMPANY
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