Search icon

GMART LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GMART LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2019
Business ALEI: 1315800
Annual report due: 31 Mar 2026
Business address: 155 CHERRY ST, MILFORD, CT, 06460, United States
Mailing address: 155 CHERRY ST, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ychung@lyccpa.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHUN WAH GEE Agent 155 CHERRY ST, MILFORD, CT, 06460, United States 155 CHERRY ST, MILFORD, CT, 06460, United States +1 617-297-6159 ychung@lyccpa.com 155 CHERRY ST, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHUN WAH GEE Officer 155 CHERRY ST, MILFORD, CT, 06460, United States +1 617-297-6159 ychung@lyccpa.com 155 CHERRY ST, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.007348 RETAIL DAIRY STORE ACTIVE CURRENT 2024-04-15 2024-04-15 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013111805 2025-02-11 - Annual Report Annual Report -
BF-0012093389 2024-10-08 - Annual Report Annual Report -
BF-0011475541 2023-02-14 - Annual Report Annual Report -
BF-0010222210 2022-02-05 - Annual Report Annual Report 2022
0007177187 2021-02-19 - Annual Report Annual Report 2021
0006983894 2020-09-21 - Annual Report Annual Report 2020
0006602022 2019-07-22 2019-07-22 Business Formation Certificate of Organization -

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
0005185355 Active OFS 2024-01-04 2029-01-04 ORIG FIN STMT

Parties

Name GMART LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005182059 Active OFS 2023-12-15 2028-12-15 ORIG FIN STMT

Parties

Name GMART LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005162963 Active OFS 2023-09-01 2028-09-01 ORIG FIN STMT

Parties

Name GMART LLC
Role Debtor
Name BFG Corporation
Role Secured Party
0005162957 Active OFS 2023-09-01 2028-09-01 ORIG FIN STMT

Parties

Name GMART LLC
Role Debtor
Name BFG Corporation
Role Secured Party
0005162944 Active OFS 2023-09-01 2028-09-01 ORIG FIN STMT

Parties

Name GMART LLC
Role Debtor
Name BFG Corporation
Role Secured Party
0005153672 Active OFS 2023-07-13 2028-07-13 ORIG FIN STMT

Parties

Name GMART LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005068654 Active OFS 2022-05-16 2027-05-16 ORIG FIN STMT

Parties

Name GMART LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003418993 Active OFS 2020-12-24 2025-12-24 ORIG FIN STMT

Parties

Name GMART LLC
Role Debtor
Name MARLIN BUSINESS BANK
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