Search icon

GOLFINHO, LLC

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

Company Details

Entity Name: GOLFINHO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 2013
Business ALEI: 1122702
Annual report due: 31 Mar 2025
Business address: 1041 MADISON AVENUE, BRIDGEPORT, CT, 06606, United States
Mailing address: 200 GREEN VALLEY RD, STRATFORD, CT, United States, 06614
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gabylu41@hotmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANA ZHUNIO Agent NONE, , United States 200 GREEN VALLEY RD, STARTFORD, CT, 06614, United States +1 203-540-9134 gabylu41@hotmail.com 24 MITCHELL RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Phone E-Mail Residence address
ANA ZHUNIO Officer +1 203-540-9134 gabylu41@hotmail.com 24 MITCHELL RD, TRUMBULL, CT, 06611, United States
GARY MATIAS Officer - - 24 MITCHELL ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013263969 2024-12-31 2024-12-31 Reinstatement Certificate of Reinstatement -
BF-0011796260 2023-05-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009947994 2023-03-14 - Annual Report Annual Report -
BF-0008486010 2023-03-14 - Annual Report Annual Report 2020
BF-0008486012 2023-03-14 - Annual Report Annual Report 2019
BF-0008486011 2023-03-14 - Annual Report Annual Report 2017
BF-0008486009 2023-03-14 - Annual Report Annual Report 2018
BF-0008486008 2023-03-13 - Annual Report Annual Report 2016
BF-0011687255 2023-02-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006567410 2019-05-31 2019-05-31 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3054607410 2020-05-06 0156 PPP 24 MITCHELL RD, TRUMBULL, CT, 06611
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 921190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10125.83
Forgiveness Paid Date 2021-08-04
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