Search icon

G2G INVESTORS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: G2G INVESTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Apr 2013
Business ALEI: 1101817
Annual report due: 31 Mar 2024
Business address: 1387 FARMINGTON AVE., FARMINGTON, CT, 06032, United States
Mailing address: 1387 FARMINGTON AVE., FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: itzvegas@yahoo.com

Industry & Business Activity

NAICS

445120 Convenience Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ABOU EL FARAG MOHAMED A. Agent 1387 FARMINGTON AVE., FARMINGTON, CT, 06032, United States 1387 FARMINGTON AVE., FARMINGTON, CT, 06032, United States +1 917-971-6723 itzvegas@yahoo.com 1487 Farmington Ave, Farmington, CT, 06032-1047, United States

Officer

Name Role Business address Residence address
MOHAMED A. FARAG Officer 1387 FARMINGTON AVE., FARMINGTON, CT, 06032, United States 100 WESTON ST., HARTFORD, CT, 06120, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0009059 NON LEGEND DRUG PERMIT INACTIVE - 2013-04-10 2019-01-01 2019-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011305151 2023-03-12 - Annual Report Annual Report -
BF-0009000667 2023-02-26 - Annual Report Annual Report 2017
BF-0010821110 2023-02-26 - Annual Report Annual Report -
BF-0009000669 2023-02-26 - Annual Report Annual Report 2016
BF-0009000658 2023-02-26 - Annual Report Annual Report 2020
BF-0010036156 2023-02-26 - Annual Report Annual Report -
BF-0009000643 2023-02-26 - Annual Report Annual Report 2019
BF-0009000651 2023-02-26 - Annual Report Annual Report 2018
BF-0011685255 2023-01-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009000662 2022-12-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711437402 2020-05-11 0156 PPP 1387 FARMINGTON AVE, FARMINGTON, CT, 06032-1240
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10816
Loan Approval Amount (current) 10816
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 FARMINGTON, HARTFORD, CT, 06032-1240
Project Congressional District CT-05
Number of Employees 1
NAICS code 561499
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10934.83
Forgiveness Paid Date 2021-06-17
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