Search icon

CBG MANCHESTER, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CBG MANCHESTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2015
Business ALEI: 1166810
Annual report due: 31 Mar 2025
Business address: 222 MAIN STREET SUITE 120, FARMINGTON, CT, 06032, United States
Mailing address: 222 MAIN STREET SUITE 120, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: neil@cbgrealestate.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NATHANIEL F. GODFREY Agent 222 MAIN STREET SUITE 120, FARMINGTON, CT, 06032, United States 222 MAIN STREET SUITE 120, FARMINGTON, CT, 06032, United States +1 860-707-0781 neil@cbgrealestate.net 25 GIRARD AVE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
NATHANIEL F. GODFREY Officer 222 MAIN ST SUITE 120, FARMINGTON, CT, 06032, United States +1 860-707-0781 neil@cbgrealestate.net 25 GIRARD AVE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415309 2024-01-24 - Annual Report Annual Report -
BF-0011204686 2023-01-15 - Annual Report Annual Report -
BF-0010264589 2022-02-26 - Annual Report Annual Report 2022
0007291965 2021-04-12 - Annual Report Annual Report 2021
0006817524 2020-03-06 - Annual Report Annual Report 2020
0006429821 2019-03-07 - Annual Report Annual Report 2019
0006299922 2018-12-28 - Annual Report Annual Report 2018
0005936567 2017-09-27 - Annual Report Annual Report 2017
0005656125 2016-09-22 - Annual Report Annual Report 2016
0005375206 2015-08-03 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500997307 2020-04-30 0156 PPP 222 MAIN STREET SUITE 120, FARMINGTON, CT, 06032
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2732
Loan Approval Amount (current) 2732
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 New Business or 2 years or less
Project Address FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 1
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 2761.49
Forgiveness Paid Date 2021-06-04
See something incorrect or outdated? Let us know

Sources: 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