Search icon

GINO PRIMETIME LIMO LLC

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

Company Details

Entity Name: GINO PRIMETIME LIMO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Oct 2013
Business ALEI: 1122388
Annual report due: 31 Mar 2024
Business address: 286 MOOSEHILL RD, MONROE, CT, 06468, United States
Mailing address: 286 MOOSEHILL RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rai228@outlook.com

Industry & Business Activity

NAICS

485320 Limousine Service

This industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
CETIN DEMIREL Officer +1 203-209-9525 rai228@outlook.com 998 CAMPBELL AVENUE, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CETIN DEMIREL Agent 286 MOOSE HILL RD, MONROE, CT, 06468, United States 286 MOOSE HILL RD, 286 MOOSE HILL RD, MONROE, CT, 06468, United States +1 203-209-9525 rai228@outlook.com 998 CAMPBELL AVENUE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011313618 2023-03-25 - Annual Report Annual Report -
BF-0010228795 2022-03-25 - Annual Report Annual Report 2022
0007241845 2021-03-18 - Annual Report Annual Report 2021
0006836919 2020-03-17 - Annual Report Annual Report 2020
0006488684 2019-03-25 - Annual Report Annual Report 2019
0006488677 2019-03-25 - Annual Report Annual Report 2018
0006136523 2018-03-23 - Annual Report Annual Report 2015
0006136529 2018-03-23 - Annual Report Annual Report 2017
0006136520 2018-03-23 - Annual Report Annual Report 2014
0006136527 2018-03-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978428307 2021-01-23 0156 PPS 286 Moose Hill Rd, Monroe, CT, 06468-2404
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020
Loan Approval Amount (current) 3020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-2404
Project Congressional District CT-04
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3042.26
Forgiveness Paid Date 2021-10-25
8067867202 2020-04-28 0156 PPP 286 MOOSE HILL RD, MONROE, CT, 06468
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020
Loan Approval Amount (current) 3020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3041.51
Forgiveness Paid Date 2021-01-20

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
0003439586 Active OFS 2021-04-30 2026-04-30 ORIG FIN STMT

Parties

Name GINO PRIMETIME LIMO LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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