Search icon

GPC SOLAR CONTROL WINDOW TINTING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GPC SOLAR CONTROL WINDOW TINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2019
Business ALEI: 1327672
Annual report due: 31 Mar 2025
Business address: 28 N MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 28 N MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dhyder@l-hcpas.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5T2K8 Active Non-Manufacturer 2009-11-23 2024-03-08 2025-07-27 2022-01-23

Contact Information

POC GABRIEL P. CRISCUOLO
Phone +1 203-915-2704
Fax +1 203-488-1241
Address 28 N MAIN ST, BRANFORD, CT, 06405 3022, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT K HOULIHAN Agent 28 N MAIN STREET, BRANFORD, CT, 06405, United States 45 NE INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States +1 203-585-9265 dhyder@l-hcpas.com 448 BOSTON DR., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
GABRIEL CRISCUOLO Officer 28 N MAIN STREET, BRANFORD, CT, 06405, United States 10 hillside ave, 1b, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012061209 2024-03-26 - Annual Report Annual Report -
BF-0011491454 2023-05-10 - Annual Report Annual Report -
BF-0010536049 2022-05-25 - Annual Report Annual Report -
BF-0009791299 2022-02-07 - Annual Report Annual Report -
0006822248 2020-03-09 - Annual Report Annual Report 2020
0006681391 2019-11-15 2019-11-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4441237705 2020-05-01 0156 PPP 28 NORTH MAIN ST, BRANFORD, CT, 06405
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6730
Loan Approval Amount (current) 6730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6807.26
Forgiveness Paid Date 2021-06-30
See something incorrect or outdated? Let us know

Sources: 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