Search icon

THE ERROL WRAY GROUP, LLC

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

Company Details

Entity Name: THE ERROL WRAY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Ready for dissolution
Date Formed: 14 May 2018
Date of dissolution: 16 Apr 2025
Business ALEI: 1273105
Annual report due: 31 Mar 2026
Business address: 1660 S University Dr, Fort Worth, TX, 76107-6524, United States
Mailing address: 1660 S University Dr, 1009, Fort Worth, TX, United States, 76107-6524
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: errolwraygroup@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Sparkle Williams Officer 1660 S University Dr, Fort Worth, TX, 76107-6524, United States 1660 S University Dr, Fort Worth, TX, 76107-6524, United States

History

Type Old value New value Date of change
Name change THE ERROL WRAY GROUP LLC THE ERROL WRAY GROUP, LLC 2018-06-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013373574 2025-04-16 2025-04-16 Dissolution Certificate of Dissolution -
BF-0013293265 2025-01-16 - Reinstatement Certificate of Reinstatement -
BF-0011972545 2023-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009112280 2023-07-07 - Annual Report Annual Report 2019
BF-0011844214 2023-06-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006204943 2018-06-21 2018-06-21 Amendment Amend Name -
0006182904 2018-05-14 2018-05-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5511588506 2021-02-27 0156 PPP 745 Burnham St, East Hartford, CT, 06108-1307
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-1307
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20915.17
Forgiveness Paid Date 2021-08-06
9013998702 2021-04-08 0156 PPS 745 Burnham St, East Hartford, CT, 06108-1307
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-1307
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2508.82
Forgiveness Paid Date 2021-09-22
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