Search icon

GOIS BROADCASTING OF CONNECTICUT, LLC

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

Company Details

Entity Name: GOIS BROADCASTING OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2007
Business ALEI: 0909969
Annual report due: 31 Mar 2025
Business address: 135 BURNSIDE AVE - 2nd Floor, EAST HARTFORD, CT, 06108, United States
Mailing address: 58 Mayflower Street, East Falmouth, MA, United States, 02536
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ngois@goisbroadcasting.com

Industry & Business Activity

NAICS

516110 Radio Broadcasting Stations

This industry comprises establishments primarily engaged in broadcasting aural programs by radio to the public. These establishments operate radio broadcasting studios and facilities for the programming and transmission of programs to the public. Programming may originate in their own studio, from an affiliated network, or from external sources. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nicole Gois Agent 135 BURNSIDE AVE - 2nd Floor, EAST HARTFORD, CT, 06108, United States 135 BURNSIDE AVE - 2nd Floor, EAST HARTFORD, CT, 06108, United States +1 508-641-3126 ngois@goisbroadcasting.com 135 BURNSIDE AVE - 2nd Floor, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Residence address
PAUL GOIS Officer 135 BURNSIDE AVE - 2nd Floor, EAST HARTFORD, CT, 06108, United States 22 TINA LANE, WESTFIELD, MA, 01085, United States
IVON GOIS Officer 58 Mayflower Street, East Falmouth, MA, 02536, United States 58 Mayflower Street, East Falmouth, MA, 02536, United States
Helena Gois Officer - 1172 East Street, Ludlow, MA, 01056, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047681 2024-02-08 - Annual Report Annual Report -
BF-0011731249 2023-03-13 - Annual Report Annual Report -
BF-0011061891 2022-11-18 - Annual Report Annual Report -
BF-0008931852 2022-07-22 - Annual Report Annual Report 2020
BF-0008931854 2022-07-22 - Annual Report Annual Report 2017
BF-0009965190 2022-07-22 - Annual Report Annual Report -
BF-0008931859 2022-07-22 - Annual Report Annual Report 2016
BF-0008931849 2022-07-22 - Annual Report Annual Report 2018
BF-0008931856 2022-07-22 - Annual Report Annual Report 2019
BF-0008931847 2022-07-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035747001 2020-04-06 0156 PPP 135 BURNSIDE AVE FL 2, EAST HARTFORD, CT, 06108-3421
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45667
Loan Approval Amount (current) 45667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-3421
Project Congressional District CT-01
Number of Employees 16
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46093.64
Forgiveness Paid Date 2021-03-30
5308238304 2021-01-25 0156 PPS 135 Burnside Ave Fl 2, East Hartford, CT, 06108-3421
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) 29080
Loan Approval Amount (current) 29080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-3421
Project Congressional District CT-01
Number of Employees 8
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29289.54
Forgiveness Paid Date 2021-10-25

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
0005098215 Active OFS 2022-10-13 2028-04-10 AMENDMENT

Parties

Name GOIS BROADCASTING OF CONNECTICUT, LLC
Role Debtor
Name THE BANK OF WESTERN MASSACHUSETTS
Role Secured Party
0003412167 Active OFS 2020-11-13 2025-11-13 ORIG FIN STMT

Parties

Name GOIS BROADCASTING OF CONNECTICUT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003226516 Active OFS 2018-02-13 2028-04-10 AMENDMENT

Parties

Name GOIS BROADCASTING OF CONNECTICUT, LLC
Role Debtor
Name THE BANK OF WESTERN MASSACHUSETTS
Role Secured Party
0002920229 Active OFS 2013-02-19 2028-04-10 AMENDMENT

Parties

Name GOIS BROADCASTING OF CONNECTICUT, LLC
Role Debtor
Name THE BANK OF WESTERN MASSACHUSETTS
Role Secured Party
0002627368 Active OFS 2008-04-10 2028-04-10 ORIG FIN STMT

Parties

Name GOIS BROADCASTING OF CONNECTICUT, LLC
Role Debtor
Name THE BANK OF WESTERN MASSACHUSETTS
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 110 LOVE LANE 32/3670/110// - 9642 Source Link
Acct Number 367000110
Assessment Value $1,800
Appraisal Value $2,600
Land Use Description Commercial Vac.
Zone RR
Neighborhood 3000

Parties

Name GOIS BROADCASTING OF CONNECTICUT, LLC
Sale Date 2012-09-01
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