Search icon

SOUTHGATE SOLUTIONS, LLC

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

Company Details

Entity Name: SOUTHGATE SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 2006
Business ALEI: 0869158
Annual report due: 31 Mar 2024
Business address: 61 Ambroise, Newport Coast, CA, 92657-0120, United States
Mailing address: 61 Ambroise, Newport Coast, CA, United States, 92657-0120
Place of Formation: CONNECTICUT
E-Mail: gnaug944@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GERARD NAUGHTON Officer 456 WESTFORD DRIVE, SOUTHPORT, CT, 06890, United States 456 WESTFORD DRIVE, SOUTHPORT, CT, 06890, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERARD J. NAUGHTON Agent 61 Ambroise, Newport Coast, CA, 92657-0120, United States 456 WESTFORD DRIVE, SOUTHPORT, CT, 06890, United States +1 203-763-9565 gnaug944@gmail.com 456 Westford Dr, Southport, CT, 06890-1479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010867305 2023-06-26 - Annual Report Annual Report -
BF-0009776353 2023-06-26 - Annual Report Annual Report -
BF-0011409728 2023-06-26 - Annual Report Annual Report -
0006787025 2020-02-26 - Annual Report Annual Report 2020
0006517128 2019-04-02 - Annual Report Annual Report 2019
0006151570 2018-04-03 - Annual Report Annual Report 2015
0006151573 2018-04-03 - Annual Report Annual Report 2017
0006151575 2018-04-03 - Annual Report Annual Report 2018
0006151572 2018-04-03 - Annual Report Annual Report 2016
0006151569 2018-04-03 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770557709 2020-05-01 0156 PPP 456 WESTFORD DR, SOUTHPORT, CT, 06890
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-0031
Project Congressional District CT-04
Number of Employees 1
NAICS code 561990
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 10610.9
Forgiveness Paid Date 2021-05-25
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