Search icon

G FORCE SECURITY LLC

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

Company Details

Entity Name: G FORCE SECURITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 2012
Business ALEI: 1080380
Annual report due: 31 Mar 2025
Business address: 55 BEECH TREE RIDGE, KILLINGWORTH, CT, 06419, United States
Mailing address: 55 BEECH TREE RIDGE, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: dcassella@sbcglobal.net

Industry & Business Activity

NAICS

561612 Security Guards and Patrol Services

This U.S. industry comprises establishments primarily engaged in providing guard and patrol services, such as bodyguard, guard dog, and parking security services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G-FORCE SECURITY 401K PLAN 2023 460721876 2024-10-07 G-FORCE SECURITY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 8603958524
Plan sponsor’s address 55 BEECH TREE RIDGE, KILLINGWORTH, CT, 06419

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREG R. GAGNER Agent 55 BEECH TREE RIDGE, KILLINGWORTH, CT, 06419, United States 1157 CONGRESS STREET, FAIRFIELD, CT, 06825, United States +1 203-257-6238 dcassella@sbcglobal.net 1157 CONGRESS STREET, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
GREG GAGNER Officer 55 BEECH TREE RIDGE, KILLINGWORTH, CT, 06419, United States 1157 CONGRESS STREET, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012072546 2024-03-12 - Annual Report Annual Report -
BF-0011436869 2023-04-07 - Annual Report Annual Report -
BF-0010192173 2022-03-01 - Annual Report Annual Report 2022
0007162152 2021-02-16 - Annual Report Annual Report 2021
0006974700 2020-09-08 - Annual Report Annual Report 2019
0006974703 2020-09-08 - Annual Report Annual Report 2020
0006187015 2018-05-21 - Annual Report Annual Report 2018
0005912752 2017-08-19 - Annual Report Annual Report 2017
0005675877 2016-10-18 - Annual Report Annual Report 2016
0005675874 2016-10-18 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190888902 2021-05-07 0156 PPS 55 Beech Tree Rdg, Killingworth, CT, 06419-2425
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92477
Loan Approval Amount (current) 92477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingworth, MIDDLESEX, CT, 06419-2425
Project Congressional District CT-02
Number of Employees 100
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92900.85
Forgiveness Paid Date 2021-10-25
4178917710 2020-05-01 0156 PPP 55 Beech Tree Ridge, Killingworth, CT, 06419
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88225
Loan Approval Amount (current) 88225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingworth, MIDDLESEX, CT, 06419-0600
Project Congressional District CT-02
Number of Employees 150
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88410.29
Forgiveness Paid Date 2021-03-22

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
0005225729 Active OFS 2024-06-28 2029-07-19 AMENDMENT

Parties

Name G FORCE SECURITY LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003378721 Active OFS 2020-06-15 2025-06-15 ORIG FIN STMT

Parties

Name G FORCE SECURITY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003320349 Active OFS 2019-07-19 2029-07-19 ORIG FIN STMT

Parties

Name G FORCE SECURITY LLC
Role Debtor
Name LIBERTY 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