Search icon

GLOBAL FINANCE AND CREDIT GROUP, LLC

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

Company Details

Entity Name: GLOBAL FINANCE AND CREDIT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Feb 2017
Business ALEI: 1228901
Annual report due: 31 Mar 2025
Business address: 15 Morgan Park, Clinton, CT, 06413, United States
Mailing address: 15 Morgan Park, Clinton, CT, United States, 06413-2129
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: PDONNELLY@GLOBALFINANCECREDITGROUP.COM

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA DONNELLY Agent 15 Morgan Park, Clinton, CT, 06413, United States 15 Morgan Park, Clinton, CT, 06413-2129, United States +1 860-670-8426 pdonnelly@globalfinancecreditgroup.com 15 MORGAN PARK, CLINTON, CT, 06413, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA DONNELLY Officer 2389 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 860-670-8426 pdonnelly@globalfinancecreditgroup.com 15 MORGAN PARK, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245036 2024-03-29 - Annual Report Annual Report -
BF-0010365301 2023-07-03 - Annual Report Annual Report 2022
BF-0011326642 2023-07-03 - Annual Report Annual Report -
0007289750 2021-04-07 - Annual Report Annual Report 2021
0006708839 2020-01-02 - Annual Report Annual Report 2019
0006708843 2020-01-02 - Annual Report Annual Report 2020
0006708833 2020-01-02 - Annual Report Annual Report 2018
0005760033 2017-02-02 2017-02-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674587309 2020-04-29 0156 PPP 2389 Main Street, Glastonbury, CT, 06033
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18352.41
Forgiveness Paid Date 2021-09-23
5488988302 2021-01-25 0156 PPS 2389 Main St, Glastonbury, CT, 06033-4617
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-4617
Project Congressional District CT-01
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18387.12
Forgiveness Paid Date 2022-08-31
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