Search icon

G&M WIRELESS LLC

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

Company Details

Entity Name: G&M WIRELESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2017
Business ALEI: 1253752
Annual report due: 31 Mar 2026
Business address: 74 SHEA CIRCLE, ROCKY HILL, CT, 06067, United States
Mailing address: 74 SHEA CIRCLE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: saminglobal@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
SANDEEP AMIN Agent 86 WEST MAIN STREET, NEW BRITAIN, CT, 06051, United States 74 SHEA CIRCLE, ROCKY HILL, CT, 06067, United States +1 860-543-1287 SAMINGLOBAL@GMAIL.COM

Officer

Name Role Phone E-Mail Residence address
MANOJKUMAR APATEL Officer - - 163 BARKLEDGE DRIVE, NEWINGTON, CT, 06111, United States
SANDEEP AMIN Officer +1 860-543-1287 SAMINGLOBAL@GMAIL.COM -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084129 2025-03-31 - Annual Report Annual Report -
BF-0012344558 2024-02-04 - Annual Report Annual Report -
BF-0011828087 2023-05-31 2023-05-31 Interim Notice Interim Notice -
BF-0011345756 2023-02-15 - Annual Report Annual Report -
BF-0010193176 2022-05-19 - Annual Report Annual Report 2022
BF-0009791648 2021-10-07 - Annual Report Annual Report -
0007114813 2021-02-03 - Annual Report Annual Report 2018
0007114837 2021-02-03 - Annual Report Annual Report 2019
0007114850 2021-02-03 - Annual Report Annual Report 2020
0005954563 2017-10-25 2017-10-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2862578501 2021-02-22 0156 PPP 74 Shea Cir, Rocky Hill, CT, 06067-1938
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12550
Loan Approval Amount (current) 12550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-1938
Project Congressional District CT-01
Number of Employees 3
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12698.54
Forgiveness Paid Date 2022-05-05
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