Search icon

PCG MARKET LLC

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

Company Details

Entity Name: PCG MARKET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2012
Business ALEI: 1075460
Annual report due: 31 Mar 2026
Business address: 136 PRESTON RD., GRISWOLD, CT, 06351, United States
Mailing address: 136 PRESTON RD. 136 PRESTON RD., GRISWOLD, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: petromax.griswold@gmail.com

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW Y. HARIPAUL Agent 136 PRESTON ROAD, GRISWOLD, CT, 06351, United States 136 PRESTON RD., GRISWOLD, CT, 06351, United States +1 860-209-1223 PETROMAX.GRISWOLD@GMAIL.COM 882 BIRCH MOUNTAIN ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
Latchman Haripaul Officer 67 Austin Dr, Tolland, CT, 06084-2424, United States - - 67 Austin Dr, Tolland, CT, 06084-2424, United States
Anthony Haripaul Officer 67 Austin Dr, Tolland, CT, 06084-2424, United States - - 67 Austin Dr, Tolland, CT, 06084-2424, United States
ANDREW Y. HARIPAUL Officer 136 PRESTON ROAD, GRISWOLD, CT, 06351, United States +1 860-209-1223 PETROMAX.GRISWOLD@GMAIL.COM 882 BIRCH MOUNTAIN ROAD, GLASTONBURY, CT, 06033, United States
Rosannah Haripaul Officer 67 Austin Dr, Tolland, CT, 06084-2424, United States - - 67 Austin Dr, Tolland, CT, 06084-2424, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.01227 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2017-11-08 2024-03-01 2025-02-28
LSA.115294 LOTTERY SALES AGENT ACTIVE CURRENT 2015-12-22 2024-04-01 2025-03-31
LGB.0014825 GROCERY BEER ACTIVE CURRENT 2013-07-09 2024-07-09 2025-07-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017844 2025-03-10 - Annual Report Annual Report -
BF-0012193251 2024-02-15 - Annual Report Annual Report -
BF-0011828578 2023-05-31 2023-05-31 Interim Notice Interim Notice -
BF-0011433771 2023-01-25 - Annual Report Annual Report -
BF-0010408226 2022-03-27 - Annual Report Annual Report 2022
0007255139 2021-03-23 - Annual Report Annual Report 2020
0007255141 2021-03-23 - Annual Report Annual Report 2021
0007255137 2021-03-23 - Annual Report Annual Report 2019
0007255134 2021-03-23 - Annual Report Annual Report 2017
0007255136 2021-03-23 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848897402 2020-05-06 0156 PPP 136 Preston Rd, JEWETT CITY, CT, 06351
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15985
Loan Approval Amount (current) 57650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JEWETT CITY, NEW LONDON, CT, 06351-0151
Project Congressional District CT-02
Number of Employees 4
NAICS code 447110
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16446
Originating Lender Name Centreville Bank
Originating Lender Address PUTNAM, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58146.43
Forgiveness Paid Date 2021-03-29

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
0005064893 Active OFS 2022-05-03 2025-12-10 AMENDMENT

Parties

Name PCG MARKET LLC
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005064653 Active OFS 2022-05-02 2025-12-10 AMENDMENT

Parties

Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name PCG MARKET LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0005036786 Active OFS 2021-11-30 2026-11-30 ORIG FIN STMT

Parties

Name PCG MARKET LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003415567 Active OFS 2020-12-08 2025-12-14 AMENDMENT

Parties

Name PCG MARKET LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name PETROMAX CONNECTICUT, INC.
Role Debtor
0003407192 Active OFS 2020-10-13 2025-12-10 AMENDMENT

Parties

Name PCG MARKET LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003093867 Active OFS 2015-12-14 2025-12-14 ORIG FIN STMT

Parties

Name PETROMAX CONNECTICUT, INC.
Role Debtor
Name PCG MARKET LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003093404 Active OFS 2015-12-10 2025-12-10 ORIG FIN STMT

Parties

Name PCG MARKET LLC
Role Debtor
Name UNITED BANK
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