Entity Name: | GTN CAPITAL GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Nov 2015 |
Business ALEI: | 1189750 |
Annual report due: | 31 Mar 2026 |
Business address: | 2542 HIGHLANDER WAY, CARROLLTON, TX, 75006-3312, United States |
Mailing address: | 2542 HIGHLANDER WAY, CARROLLTON, TX, United States, 75006-3312 |
Place of Formation: | CONNECTICUT |
E-Mail: | compliancemail@cscglobal.com |
E-Mail: | annualreports@cscglobal.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
Propelled Brands Franchising, LLC | Officer | 2542 HIGHLANDER WAY, CARROLLTON, TX, 75006-3312, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BO.1095261-E | Business Opportunity (Exclusion/Exemption) | ACTIVE | ACTIVE | - | 2016-11-01 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013056779 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0012414267 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011442473 | 2023-03-25 | - | Annual Report | Annual Report | - |
BF-0010290394 | 2022-06-05 | - | Annual Report | Annual Report | 2022 |
BF-0010474347 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010120794 | 2021-09-24 | 2021-09-24 | Change of Business Address | Business Address Change | - |
BF-0010120502 | 2021-09-23 | 2021-09-23 | Change of Agent | Agent Change | - |
0007348878 | 2021-05-21 | - | Annual Report | Annual Report | 2021 |
0006734092 | 2020-01-28 | - | Annual Report | Annual Report | 2019 |
0006734097 | 2020-01-28 | - | Annual Report | Annual Report | 2020 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4319747102 | 2020-04-13 | 0156 | PPP | 1250 Boston Post Road, GUILFORD, CT, 06437-2400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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