Search icon

2068 BLACKROCK TPKE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 2068 BLACKROCK TPKE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2010
Business ALEI: 1021759
Annual report due: 31 Mar 2026
Business address: 2068 BLACK ROCK TPKE, FAIRFIELD, CT, 06824, United States
Mailing address: 2068 BLACK ROCK TPKE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marioguleryuz@hotmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO GULERYUZ Agent 2068 BLACK ROCK TPKE, FAIRFIELD, CT, 06824, United States 2068 BLACK ROCK TPKE, FAIRFIELD, CT, 06824, United States +1 203-942-9573 marioguleryuz@hotmail.com 374 NICHOLS AVENUE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIO GULERYUZ Officer 2068 BLACK ROCK TPKE, FAIRFIELD, CT, 06824, United States +1 203-942-9573 marioguleryuz@hotmail.com 374 NICHOLS AVENUE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009212 2025-03-06 - Annual Report Annual Report -
BF-0012090703 2024-04-26 - Annual Report Annual Report -
BF-0011731857 2023-05-04 - Annual Report Annual Report -
BF-0010649042 2022-11-28 - Annual Report Annual Report -
BF-0008087071 2022-06-19 - Annual Report Annual Report 2015
BF-0008087079 2022-06-19 - Annual Report Annual Report 2012
BF-0010058518 2022-06-19 - Annual Report Annual Report -
BF-0008087076 2022-06-19 - Annual Report Annual Report 2019
BF-0008087078 2022-06-19 - Annual Report Annual Report 2018
BF-0008087074 2022-06-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5524818600 2021-03-20 0156 PPS 2068 Black Rock Tpke, Fairfield, CT, 06825-3552
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39420
Loan Approval Amount (current) 39420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-3552
Project Congressional District CT-04
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39593.88
Forgiveness Paid Date 2021-09-01
5942597809 2020-05-31 0156 PPP 2068 BLACK ROCK TPKE, FAIRFIELD, CT, 06825-3552
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) 39417
Loan Approval Amount (current) 39417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-3552
Project Congressional District CT-04
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39751.77
Forgiveness Paid Date 2021-04-08
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