Search icon

GLOBAL GARMENT ENGINEERING, LLC

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

Company Details

Entity Name: GLOBAL GARMENT ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2016
Business ALEI: 1199662
Annual report due: 31 Mar 2026
Business address: 79 CHARLTON HILL ROAD #79, HAMDEN, CT, 06518, United States
Mailing address: 79 CHARLTON HILL ROAD #79, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: askpat@globalgarmentengineering.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA A TRAUTMAN Agent 79 CHARLTON HILL ROAD #79, HAMDEN, CT, 06518, United States 79 CHARLTON HILL ROAD #79, HAMDEN, CT, 06518, United States +1 203-947-1128 askpat@globalgarmentengineering.com 79 CHARLTON HILL ROAD #79, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA A TRAUTMAN Officer 79 CHARLTON HILL ROAD #79, HAMDEN, CT, 06518, United States +1 203-947-1128 askpat@globalgarmentengineering.com 79 CHARLTON HILL ROAD #79, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013058184 2025-03-06 - Annual Report Annual Report -
BF-0012412037 2024-01-22 - Annual Report Annual Report -
BF-0011447844 2023-01-25 - Annual Report Annual Report -
BF-0010219329 2022-02-15 - Annual Report Annual Report 2022
0007125594 2021-02-04 - Annual Report Annual Report 2021
0006919818 2020-06-08 - Annual Report Annual Report 2019
0006919820 2020-06-08 - Annual Report Annual Report 2020
0006919813 2020-06-08 - Annual Report Annual Report 2018
0006918345 2020-06-04 - Annual Report Annual Report 2017
0005506908 2016-03-07 2016-03-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326487901 2020-06-11 0156 PPP 79 Charlton Hill Road, Hamden, CT, 06518-2550
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15462
Loan Approval Amount (current) 15462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hamden, NEW HAVEN, CT, 06518-2550
Project Congressional District CT-03
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15654.32
Forgiveness Paid Date 2021-09-14
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