Search icon

GOCHU LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOCHU LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 31 May 2016
Business ALEI: 1209670
Annual report due: 31 May 2017
Business address: 289 MAIN ST., NORWICH, CT, 06360
Mailing address: No information provided
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: SG81MOON@GOTMAIL.COM

Agent

Name Role Business address E-Mail Residence address
CATHERINE MARIE O Agent 289 MAIN ST, NORWICH, CT, 06360, United States SG81MOON@GOTMAIL.COM 67 GLENDALE RD, OAKDALE, CT, 06370, United States

Officer

Name Role Business address E-Mail Residence address
CATHERINE MARIE O Officer 289 MAIN ST., NORWICH, CT, 06360, United States SG81MOON@GOTMAIL.COM 67 GLENDALE RD, OAKDALE, CT, 06370, United States
KWANG MIN O Officer 289 MAIN ST., NORWICH, CT, 06360, United States - 114-D WOODLAND DR, UNCASVILLE, CT, 06382, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011898580 2023-07-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011774047 2023-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005593715 2016-05-31 2016-05-31 Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30513.00
Total Face Value Of Loan:
30513.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15065.00
Total Face Value Of Loan:
15065.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15065.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,513
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,793.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,511
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$15,065
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,244.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $15,065

Debts and Liens

Subsequent Filing No:
0005092652
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-09-15
Lapse Date:
2037-05-31
Subsequent Filing No:
0005092648
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-09-15
Lapse Date:
2037-05-31
Subsequent Filing No:
0005072790
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-05-31
Lapse Date:
2037-05-31
Subsequent Filing No:
0005072792
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-05-31
Lapse Date:
2037-05-31

Reviews Leave a review

This company hasn't received any reviews.

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