Search icon

FAWS LLC

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

Company Details

Entity Name: FAWS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 May 2015
Business ALEI: 1177225
Annual report due: 31 Mar 2024
Business address: 500 FARMINGTON AVE, HARTFORD, CT, 06105, United States
Mailing address: 9 Holland View Drive, Bloomfield, CT, United States, 06002
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: welbornfamily16@gmail.com

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAWS 401(K) PROFIT SHARING PLAN & TRUST 2023 814745349 2024-05-17 FAWS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445310
Sponsor’s telephone number 8609690123
Plan sponsor’s address 9 HOLLAND VIEW DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FAWS 401(K) PROFIT SHARING PLAN & TRUST 2022 814745349 2023-06-30 FAWS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445310
Sponsor’s telephone number 8609690123
Plan sponsor’s address 9 HOLLAND VIEW DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FAWS 401(K) PROFIT SHARING PLAN & TRUST 2021 814745349 2022-07-07 FAWS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445310
Sponsor’s telephone number 8609690123
Plan sponsor’s address 500 FARMINGTON AVE, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FAWS 401(K) PROFIT SHARING PLAN & TRUST 2020 814745349 2021-06-08 FAWS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445310
Sponsor’s telephone number 8609690123
Plan sponsor’s address 500 FARMINGTON AVE, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FAWS 401(K) PROFIT SHARING PLAN & TRUST 2019 814745349 2020-06-08 FAWS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445310
Sponsor’s telephone number 8609690123
Plan sponsor’s address 500 FARMINGTON AVE, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN GOMES Agent 500 FARMINGTON AVE, HARTFORD, CT, 06105, United States 9 Holland View Drive, Bloomfield, CT, 06002, United States +1 860-593-5503 welbornfamily16@gmail.com 71 UNIVERSITY AVE, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN GOMES Officer 500 FARMINGTON AVE, HARTFORD, CT, 06105, United States +1 860-593-5503 welbornfamily16@gmail.com 71 UNIVERSITY AVE, EAST HARTFORD, CT, 06108, United States
Chasity Welborn Officer 500 FARMINGTON AVE, HARTFORD, CT, 06105, United States - - 9 Holland View Drive, Bloomfield, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011204393 2023-06-22 - Annual Report Annual Report -
BF-0010757079 2023-06-22 - Annual Report Annual Report -
BF-0009904126 2023-06-22 - Annual Report Annual Report -
BF-0008652728 2023-03-20 - Annual Report Annual Report 2019
BF-0008652727 2023-03-20 - Annual Report Annual Report 2020
0006072872 2018-02-13 - Annual Report Annual Report 2018
0005848957 2017-05-23 - Annual Report Annual Report 2017
0005850641 2017-05-23 2017-05-23 Change of Agent Agent Change -
0005715050 2016-12-08 - Annual Report Annual Report 2016
0005344914 2015-05-15 2015-05-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522428105 2020-07-28 0156 PPP 500 Farmington Ave, HARTFORD, CT, 06105-3106
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9697
Loan Approval Amount (current) 9697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HARTFORD, HARTFORD, CT, 06105-3106
Project Congressional District CT-01
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9740.64
Forgiveness Paid Date 2021-01-08
1805978709 2021-03-27 0156 PPS 500 Farmington Ave, Hartford, CT, 06105-3106
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12532
Loan Approval Amount (current) 12532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06105-3106
Project Congressional District CT-01
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12714.76
Forgiveness Paid Date 2022-09-09

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
0005153705 Active MUNICIPAL 2023-07-13 2038-07-13 ORIG FIN STMT

Parties

Name FAWS LLC
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
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