Search icon

GARDNER LAKE LIQUORS LLC

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

Company Details

Entity Name: GARDNER LAKE LIQUORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 2013
Business ALEI: 1121347
Annual report due: 31 Mar 2026
Business address: 468 OLD COLCHESTER RD, SALEM, CT, 06420, United States
Mailing address: 468 OLD COLCHESTER RD, SALEM, CT, United States, 06420
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
E-Mail: gardnerlakeliquors@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Allison Silva Agent 468 Old Colchester Road, Salem, CT, 06420, United States 468 Old Colchester Road, Salem, CT, 06420, United States +1 860-287-2036 silvasurfer@gmail.com 102 Bloomingdale Road, Quaker Hill, CT, 06375, United States

Officer

Name Role Business address Phone E-Mail Residence address
Anthony C. Lewis Officer 468 Old Colchester Rd, Salem, CT, 06420-3705, United States - - 102 Bloomingdale Rd, Quaker Hill, CT, 06375-1336, United States
Allison Silva Officer 468 Old Colchester Road, Salem, CT, 06420, United States +1 860-287-2036 silvasurfer@gmail.com 102 Bloomingdale Road, Quaker Hill, CT, 06375, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015132 PACKAGE STORE LIQUOR ACTIVE CURRENT 2014-06-19 2024-06-19 2025-06-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013349217 2025-03-18 - Amend Annual Report Amend Annual Report -
BF-0013033545 2025-02-11 - Annual Report Annual Report -
BF-0012331277 2024-01-02 - Annual Report Annual Report -
BF-0011312206 2023-01-06 - Annual Report Annual Report -
BF-0010425161 2022-01-20 2022-01-20 Interim Notice Interim Notice -
BF-0010251405 2022-01-12 - Annual Report Annual Report 2022
0007118889 2021-01-25 - Annual Report Annual Report 2021
0006709453 2020-01-02 - Annual Report Annual Report 2020
0006425190 2019-03-05 - Annual Report Annual Report 2018
0006425212 2019-03-05 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4530828006 2020-06-26 0156 PPP 468 Old Colchester Road, Salem, CT, 06420
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10462.5
Loan Approval Amount (current) 10462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salem, NEW LONDON, CT, 06420-2002
Project Congressional District CT-02
Number of Employees 2
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10522.66
Forgiveness Paid Date 2021-01-26
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