Search icon

ANDRE GROSZYK FARM LLC

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

Company Details

Entity Name: ANDRE GROSZYK FARM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2016
Business ALEI: 1202156
Annual report due: 31 Mar 2026
Business address: 60 WEYMOUTH RD, ENFIELD, CT, 06082, United States
Mailing address: 60 WEYMOUTH RD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: groszykfarms@sbcglobal.net

Industry & Business Activity

NAICS

111910 Tobacco Farming

This industry comprises establishments primarily engaged in growing tobacco. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDRE JOHN GROSZYK Agent 60 WEYMOUTH RD, ENFIELD, CT, 06082, United States 60 WEYMOUTH, ENFIELD, CT, 06082, United States +1 860-490-3684 groszykfarms@sbcglobal.net 60 WEYMOUTH RD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
ANDRE GROSZYK Officer 60 WEYMOUTH RD, ENFIELD, CT, 06082, United States 60 WEYMOUTH RD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059161 2025-03-28 - Annual Report Annual Report -
BF-0012263540 2024-02-02 - Annual Report Annual Report -
BF-0011447973 2023-01-18 - Annual Report Annual Report -
BF-0010406977 2022-03-28 - Annual Report Annual Report 2022
0007166011 2021-02-16 - Annual Report Annual Report 2021
0006767041 2020-02-20 - Annual Report Annual Report 2020
0006507429 2019-03-29 - Annual Report Annual Report 2019
0006507420 2019-03-29 - Annual Report Annual Report 2018
0006090476 2018-02-22 - Annual Report Annual Report 2017
0005528542 2016-03-22 2016-03-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9987308409 2021-02-18 0156 PPS 60 Weymouth Rd, Enfield, CT, 06082-6048
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203857
Loan Approval Amount (current) 203857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-6048
Project Congressional District CT-02
Number of Employees 80
NAICS code 111910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205728.02
Forgiveness Paid Date 2022-01-21

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
0005273190 Active OFS 2025-03-06 2030-08-26 AMENDMENT

Parties

Name ANDRE GROSZYK FARM LLC
Role Debtor
Name FARM CREDIT LEASING SERVICES CORPORATION
Role Secured Party
0005183958 Active OFS 2023-12-28 2029-01-14 AMENDMENT

Parties

Name ANDRE GROSZYK FARM LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0005011744 Active OFS 2021-08-25 2026-10-28 AMENDMENT

Parties

Name ANDRE GROSZYK FARM LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003398940 Active OFS 2020-08-26 2030-08-26 ORIG FIN STMT

Parties

Name ANDRE GROSZYK FARM LLC
Role Debtor
Name FARM CREDIT LEASING SERVICES CORPORATION
Role Secured Party
0003377607 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name ANDRE GROSZYK FARM LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003280745 Active OFS 2018-12-18 2029-01-14 AMENDMENT

Parties

Name ANDRE GROSZYK FARM LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003280743 Active OFS 2018-12-18 2029-01-14 AMENDMENT

Parties

Name FARM CREDIT EAST, ACA
Role Secured Party
Name ANDRE GROSZYK FARM LLC
Role Debtor
0003187747 Active OFS 2017-06-16 2029-01-14 AMENDMENT

Parties

Name FARM CREDIT EAST, ACA
Role Secured Party
Name ANDRE GROSZYK FARM LLC
Role Debtor
0003137866 Active OFS 2016-08-29 2026-10-28 AMENDMENT

Parties

Name ANDRE GROSZYK FARM LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003121458 Active OFS 2016-05-23 2026-10-28 AMENDMENT

Parties

Name ANDRE GROSZYK FARM LLC
Role Debtor
Name WEBSTER BANK, N.A.
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