Search icon

EVOLUTION CELLULAR LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EVOLUTION CELLULAR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2016
Business ALEI: 1225193
Annual report due: 31 Mar 2026
Business address: 456 MAIN STREET, EAST HAVEN, CT, 06512, United States
Mailing address: 456 MAIN STREET, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: adolon2@gmail.com

Industry & Business Activity

NAICS

517112 Wireless Telecommunications Carriers (except Satellite)

This U.S. industry comprises establishments primarily engaged in operating and maintaining switching and transmission facilities to provide communications via the airwaves. Establishments in this industry have spectrum licenses and provide services using that spectrum, such as cellular phone services, paging services, wireless Internet access, and wireless video services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADOLON TROQE Agent 456 MAIN STREET, EAST HAVEN, CT, 06512, United States 456 MAIN STREET, EAST HAVEN, CT, 06512, United States +1 203-435-5393 jvrekaj@hotmail.com 36 doral farms rd, North Branford, CT, 06471, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADOLON TROQE Officer 456 MAIN STREET, EAST HAVEN, CT, 06512, United States +1 203-435-5393 jvrekaj@hotmail.com 36 doral farms rd, North Branford, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068281 2025-03-10 - Annual Report Annual Report -
BF-0012246822 2024-03-08 - Annual Report Annual Report -
BF-0011470122 2023-01-11 - Annual Report Annual Report -
BF-0010351188 2022-03-14 - Annual Report Annual Report 2022
0007066619 2021-01-19 - Annual Report Annual Report 2021
0007066662 2021-01-19 2021-01-19 Change of Business Address Business Address Change -
0006729773 2020-01-22 - Annual Report Annual Report 2018
0006729769 2020-01-22 - Annual Report Annual Report 2017
0006729778 2020-01-22 - Annual Report Annual Report 2019
0006729781 2020-01-22 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9914018306 2021-01-31 0156 PPS 46 Sanford St, East Haven, CT, 06512-2333
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) 13085
Loan Approval Amount (current) 13085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06512-2333
Project Congressional District CT-03
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13164.23
Forgiveness Paid Date 2021-09-10
7415417809 2020-06-03 0156 PPP 456 MAIN ST, EAST HAVEN, CT, 06512-2746
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13086
Loan Approval Amount (current) 13086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-2746
Project Congressional District CT-03
Number of Employees 1
NAICS code 454111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13169.18
Forgiveness Paid Date 2021-01-25

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
0003378288 Active OFS 2020-06-12 2025-06-12 ORIG FIN STMT

Parties

Name EVOLUTION CELLULAR LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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