Search icon

GLENVILLE SUNOCO, INC.

Company Details

Entity Name: GLENVILLE SUNOCO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2015
Business ALEI: 1179514
Annual report due: 25 Jun 2025
NAICS code: 457110 - Gasoline Stations with Convenience Stores
Business address: 263 GLENVILLE ROAD, GREENWICH, CT, 06831, United States
Mailing address: 263 GLENVILLE ROAD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: sjscalisi@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SALVATORE SCALISI Agent 263 GLENVILLE ROAD, GREENWICH, CT, 06831, United States 263 GLENVILLE ROAD, GREENWICH, CT, 06831, United States +1 203-313-7045 sjscalisi@gmail.com 36 HOMESTEAD ROAD, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
SALVATORE J. SCALISI Officer 263 GLENVILLE ROAD, GREENWICH, CT, 06831, United States 36 HOMESTEAD ROAD, GREENWICH, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.01440 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2018-07-26 2024-03-01 2025-02-28
RGD.0003945 RETAIL GASOLINE DEALER ACTIVE CURRENT 2015-09-17 2024-11-01 2025-10-31
DEV.0012060 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2015-09-15 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012416034 2024-06-08 No data Annual Report Annual Report No data
BF-0011218476 2023-05-27 No data Annual Report Annual Report No data
BF-0010243373 2022-06-18 No data Annual Report Annual Report 2022
0007354780 2021-05-29 No data Annual Report Annual Report 2021
0006919564 2020-06-08 No data Annual Report Annual Report 2020
0006567690 2019-06-01 No data Annual Report Annual Report 2019
0006182430 2018-05-12 No data Annual Report Annual Report 2018
0005873899 2017-06-24 No data Annual Report Annual Report 2017
0005623573 2016-08-06 No data Annual Report Annual Report 2016
0005463359 2016-01-06 2016-01-06 First Report Organization and First Report No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2968167106 2020-04-11 0156 PPP 2 RIVERSVILLE RD, GREENWICH, CT, 06831-3661
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207
Loan Approval Amount (current) 10207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06831-3661
Project Congressional District CT-04
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10307.37
Forgiveness Paid Date 2021-04-06
2214098305 2021-01-20 0156 PPS 2 Riversville Rd, Greenwich, CT, 06831-3661
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13031.67
Loan Approval Amount (current) 13031.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-3661
Project Congressional District CT-04
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13158
Forgiveness Paid Date 2022-01-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website