Search icon

GABRIEL PACHECO-TORRES, LLC

Company Details

Entity Name: GABRIEL PACHECO-TORRES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 13 Sep 2019
Business ALEI: 1321303
Annual report due: 31 Mar 2023
NAICS code: 453110 - Florists
Business address: 105 WATERBURY ROAD, PROSPECT, CT, 06712, United States
Mailing address: 440 FROST ROAD, WATERBURY, CT, United States, 06705
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: margotsflowersct@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. CULHANE CPA Agent 755 MAIN STREET, BUILDING 4 UNIT 1A, MONROE, CT, 06468, United States 755 MAIN STREET, BUILDING 4 UNIT 1A, MONROE, CT, 06468, United States +1 203-807-7769 PACHECOGABRIEL97@GMAIL.COM 12 HIRAM HILL RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
GABRIEL PACHECO-TORRES Officer 105 WATERBURY ROAD, PROSPECT, CT, 06712, United States 440 FROST ROAD, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013225792 2024-11-22 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012734353 2024-08-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010317964 2022-03-30 No data Annual Report Annual Report 2022
0007246210 2021-03-19 No data Annual Report Annual Report 2020
0007246215 2021-03-19 No data Annual Report Annual Report 2021
0006644057 2019-09-13 2019-09-13 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
6927907203 2020-04-28 0156 PPP 440 FROST ROAD, WATERBURY, CT, 06705
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WATERBURY, NEW HAVEN, CT, 06705-0001
Project Congressional District CT-05
Number of Employees 6
NAICS code 453110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18668.78
Forgiveness Paid Date 2021-03-31
6157378307 2021-01-26 0156 PPS 105 Waterbury Rd, Prospect, CT, 06712-1233
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, NEW HAVEN, CT, 06712-1233
Project Congressional District CT-03
Number of Employees 10
NAICS code 453110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18599.85
Forgiveness Paid Date 2021-08-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website