G2G INVESTORS LLC
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
445120 Convenience StoresName | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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