Search icon

CASHEL ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASHEL ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2014
Business ALEI: 1132170
Annual report due: 31 Mar 2026
Business address: 90 OLD FARMS ROAD, CHESHIRE, CT, 06410, United States
Mailing address: 90 OLD FARMS ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mjhayes@optonline.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA GARGIULO Agent 90 OLD FARMS ROAD, CHESHIRE, CT, 06410, United States 90 OLD FARMS ROAD, CHESHIRE, CT, 06410, United States +1 203-464-0211 mjhayes@optonline.net 90 OLD FARMS ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA GARGIULO Officer 90 OLD FARMS ROAD, CHESHIRE, CT, 06410, United States +1 203-464-0211 mjhayes@optonline.net 90 OLD FARMS ROAD, CHESHIRE, CT, 06410, United States
Michael Hayes Officer 119 Coram Ln, Orange, CT, 06477-2107, United States - - 3312 Avalon Gates, Trumbull, CT, 06611-5809, United States
Meghean Hayes Officer - - - 119 CORAM LANE, ORANGE, CT, 06477, United States
Patrick Hayes Officer - - - 101 S Hanley Rd, Saint Louis, MO, 63105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013375307 2025-04-18 2025-04-18 Interim Notice Interim Notice -
BF-0013038737 2025-03-15 - Annual Report Annual Report -
BF-0012232478 2024-01-24 - Annual Report Annual Report -
BF-0011320285 2023-02-02 - Annual Report Annual Report -
BF-0010391832 2022-03-29 - Annual Report Annual Report 2022

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1355.00
Total Face Value Of Loan:
1355.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,355
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,355
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,366.59
Servicing Lender:
The Milford Bank
Use of Proceeds:
Payroll: $1,351
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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