Search icon

GETTYSBURG PUBLISHING, LLC

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

Company Details

Entity Name: GETTYSBURG PUBLISHING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2011
Business ALEI: 1043152
Annual report due: 31 Mar 2026
Business address: 192 Edison Rd, TRUMBULL, CT, 06611, United States
Mailing address: PO BOX 271, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Kevin@gettysburgpublishing.com

Industry & Business Activity

NAICS

513130 Book Publishers

This industry comprises establishments known as book publishers. Establishments in this industry carry out design, editing, and marketing activities necessary for producing and distributing books. These establishments may publish books in print, electronic, or audio form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kevin Drake Agent 192 Edison Rd, TRUMBULL, CT, 06611, United States 192 Edison Rd, TRUMBULL, CT, 06611, United States +1 203-556-4423 kevin@gettysburgpublishing.com 192 Edison Rd, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
KEVIN DRAKE Officer 192 EDISON ROAD, TRUMBULL, CT, 06611, United States 157 TOWN HILL RD, WARREN, CT, 06754, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012563 2025-03-26 - Annual Report Annual Report -
BF-0012298729 2024-01-30 - Annual Report Annual Report -
BF-0011425252 2023-02-09 - Annual Report Annual Report -
BF-0010302760 2022-03-06 - Annual Report Annual Report 2022
0007164146 2021-02-16 - Annual Report Annual Report 2021
0006782818 2020-02-25 - Annual Report Annual Report 2020
0006385767 2019-02-15 - Annual Report Annual Report 2019
0006023867 2018-01-22 - Annual Report Annual Report 2018
0005936157 2017-09-27 - Annual Report Annual Report 2017
0005615052 2016-07-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175048906 2021-04-28 0156 PPP 192 Edison Rd, Trumbull, CT, 06611-4139
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3493
Loan Approval Amount (current) 3493
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-4139
Project Congressional District CT-04
Number of Employees 1
NAICS code 424920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member 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 3500.94
Forgiveness Paid Date 2021-07-27
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