Search icon

GYRO LOVE BRISTOL LLC

Company Details

Entity Name: GYRO LOVE BRISTOL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 07 May 2019
Business ALEI: 1308923
Annual report due: 31 Mar 2020
Business address: 751 TERRYVILLE AVE, BRISTOL, CT, 06010
Mailing address: 7 N WASHINGTON STREET, PLAINVILLE, CT, 06062
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ACCOUNTING@AMGROUPUS.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
MOHAMED ALSOUS Agent 751 TERRYVILLE AVE, BRISTOL, CT, 06010, United States 7 N WASHINGTON STREET, PLAINVILLE, CT, 06062, United States ACCOUNTING@AMGROUPUS.COM 109 RIVERSEDGE, Berlin, CT, 06037, United States

Officer

Name Role E-Mail Residence address
MOHAMED ALSOUS Officer ACCOUNTING@AMGROUPUS.COM 109 RIVERSEDGE, Berlin, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012001664 2023-09-29 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011869149 2023-06-29 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006554574 2019-05-07 2019-05-07 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9968627006 2020-04-09 0156 PPP 751 TERRYVILLE AVE, BRISTOL, CT, 06010-4034
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1800
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 Y
Business Age Description New Business or 2 years or less
Project Address BRISTOL, HARTFORD, CT, 06010-4034
Project Congressional District CT-01
Number of Employees 2
NAICS code 722513
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 1816.47
Forgiveness Paid Date 2021-03-31
6720688306 2021-01-27 0156 PPS 751 Terryville Ave, Bristol, CT, 06010-4034
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-4034
Project Congressional District CT-01
Number of Employees 2
NAICS code 722513
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 4237.63
Forgiveness Paid Date 2022-01-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website