Search icon

GTN CAPITAL GROUP LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
Propelled Brands Franchising, LLC Officer 2542 HIGHLANDER WAY, CARROLLTON, TX, 75006-3312, United States

License

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

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

Paycheck Protection Program

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
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-2400
Project Congressional District CT-03
Number of Employees 8
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47196.43
Forgiveness Paid Date 2021-05-14
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