Search icon

Francisco Lopez LLC

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

Company Details

Entity Name: Francisco Lopez LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Aug 2021
Business ALEI: 2320809
Annual report due: 31 Mar 2025
Business address: 6 Revere drive, Stamford, CT, 06902, United States
Mailing address: 6 Revere drive, 2A, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chuchoguillen@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Francisco Hernandez Lopez Agent 6 Revere drive, 2A, Stamford, CT, 06902, United States 6 Revere drive, 2A, Stamford, CT, 06902, United States +1 475-268-9442 chuchoguillen@yahoo.com 6 Revere drive, 2A, Stamford, CT, 06902, United States

Officer

Name Role Business address Residence address
Jesus W Guillen Officer - 124 Lockwood Ave, #2, Stamford, CT, 06902-5228, United States
Francisco Hernandez Officer 6 Revere drive, 2A, Stamford, CT, 06902, United States 136 Leffingwell Ave, Waterbury, CT, 06710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012364679 2024-04-30 - Annual Report Annual Report -
BF-0011124806 2023-03-28 - Annual Report Annual Report -
BF-0010218042 2022-04-01 - Annual Report Annual Report 2022
BF-0010098023 2021-08-06 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659768902 2021-04-26 0156 PPP 30 Shelter St, New Haven, CT, 06513-3533
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-3533
Project Congressional District CT-03
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_12-cv-00182 Judicial Publications 28:754 Receiver of Property in Different Districts Securities, Commodities, Exchange
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Carlos ManuelBarrantes Araya
Role Defendant
Name Victor Chong
Role Defendant
Name Francisco Lopez LLC
Role Defendant
Name Carolina Lopez Pelaez
Role Defendant
Name Christopher Luth
Role Defendant
Name John J. Carney
Role Plaintiff
Name HIGHVIEW POINT PARTNERS, LLC
Role Plaintiff
Name MK AUTOMOTIVE, LLC
Role Plaintiff
Name MK Capital Merger Sub
Role Plaintiff
Name MK ENERGY AND INFRASTRUCTURE, LLC
Role Plaintiff
Name MK INTERNATIONAL ADVISORY SERVICES, LLC
Role Plaintiff
Name MK Investments
Role Plaintiff
Name MK Master Investments LP
Role Plaintiff
Name MK OIL VENTURES, LLC
Role Plaintiff
Name MK Special Opportunity Fund
Role Plaintiff
Name MK TECHNOLOGY, LLC
Role Plaintiff
Name MK Venezuela
Role Plaintiff
Name MKEI Solar
Role Plaintiff
Name MKG-ATLANTIC INVESTMENT, LLC
Role Plaintiff
Name MICHAEL KENWOOD ASSET MANAGEMENT LLC
Role Plaintiff
Name MICHAEL KENWOOD CAPITAL MANAGEMENT LLC
Role Plaintiff
Name MICHAEL KENWOOD CONSULTING LLC
Role Plaintiff
Name THE MICHAEL KENWOOD GROUP, LLC
Role Plaintiff
Name MICHAEL KENWOOD NUCLEAR ENERGY, LLC
Role Plaintiff
Name Mytcart
Role Plaintiff
Name Short Term Liquidity Fund
Role Plaintiff
Name Tuolumne Gen Hosp
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-00182-0
Date 2013-03-28
Notes ORDER granting in part and denying in part 69 Motion to Dismiss; granting in part and denying in part 71 Motion to Dismiss; granting in part and denying in part 72 Motion to Dismiss; granting in part and denying in part 73 Motion to Dismiss; denying 73 Motion to Strike ; denying 71 Motion to Strike. Signed by Judge Stefan R. Underhill on 3/28/2013. (Martin, M.)
View View File
USCOURTS-ctd-3_19-cr-00074 Judicial Publications - -
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type criminal

Parties

Name Lliver Abreu-Baez
Role Defendant
Name Junio Acevedo
Role Defendant
Name Michael Altieri
Role Defendant
Name Domingo Alves
Role Defendant
Name Lance Baptiste
Role Defendant
Name Timothy Booker
Role Defendant
Name Tyrell Campbell
Role Defendant
Name Rosemary Colon
Role Defendant
Name Sunji Cramer
Role Defendant
Name Damon Davis
Role Defendant
Name Jean Carlos Fabal-Gonzalez
Role Defendant
Name David Flaherty
Role Defendant
Name Jermaine Foster
Role Defendant
Name Vina Frazier
Role Defendant
Name Bienvenido Gonzalez
Role Defendant
Name Jose Gonzalez
Role Defendant
Name Nazariel Gonzalez
Role Defendant
Name Larry Hall
Role Defendant
Name Brian Hanna
Role Defendant
Name James Tyrone Hayes
Role Defendant
Name Omar Hernandez
Role Defendant
Name Jordan Jamison
Role Defendant
Name Keith Jordan
Role Defendant
Name Kendell Jordan
Role Defendant
Name Kent Jordan
Role Defendant
Name Francisco Lopez LLC
Role Defendant
Name Carlos Morais
Role Defendant
Name Katina Reed
Role Defendant
Name Pedro Santos
Role Defendant
Name Navy Federal Credit Union
Role Garnishee
Name USA
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cr-00074-0
Date 2021-08-23
Notes ORDER denying 2025 Motion for Release from Custody as to Brian Hanna (2). Signed by Judge Janet C. Hall on 8/23/2021. (Freberg, B)
View View File
Opinion ID USCOURTS-ctd-3_19-cr-00074-1
Date 2021-12-08
Notes RULING denying 2041 Motion for Compassionate Release (8); denying 2043 Motion to Supplement the Record; and denying 2069 Motion to Reduce Sentence - First Step Act. Signed by Judge Janet C. Hall on 12/8/2021. (Freberg, B)
View View File
Opinion ID USCOURTS-ctd-3_19-cr-00074-2
Date 2022-05-31
Notes RULING denying 2084 Motion for Sentence Reduction as to Lliver Abreu-Baez (10) and granting 2135 Motion to Seal and 2148 Motion to Seal as to Lliver Abreu-Baez (10). Signed by Judge Janet C. Hall on 5//31/2022. (Freberg, B)
View View File
Opinion ID USCOURTS-ctd-3_19-cr-00074-3
Date 2022-07-08
Notes RULING RE: MOTIONS FOR COMPASSIONATE RELEASE (DOC. NOS. 2125 & 2140) AND MOTION TO REDUCE SENTENCE (DOC. NO. 2058). Signed by Judge Janet C. Hall on 7/8/2022. (Freberg, B)
View View File
Opinion ID USCOURTS-ctd-3_19-cr-00074-4
Date 2024-08-08
Notes Ruling on Motion for Sentence Reduction (Doc. No. 2254 ). For the reasons stated herein, Mr. Hall's Motion for Sentence Reduction (Doc. No. 2254 ) is granted. The BOP is directed to release Mr. Hall from FMC Devens on August 28, 2024, on a sentence of time served. Count(s) 1, 16s, Dismissed upon oral motion by the Government.; Count(s) 1s, The Defendant is ordered committed to the custody of the Federal Bureau of Prisons to be imprisoned for 120 months with credit for time served from 3/20/2019; supervised release for a total term of 5 years; special assessment of $100 to be paid immediately; thirty thousand, six hundred fifty six dollars and two cents ($30,656.02) in U.S. Currency to be forfeited pursuant to Order of Forfeiture. Time served effective 8/28/2024 as to Larry Hall (8). Signed by Judge Janet C. Hall on 8/8/2024. (Barry, L.)
View View File
Opinion ID USCOURTS-ctd-3_19-cr-00074-5
Date 2024-08-09
Notes ORDER on Motion for Sentence Reduction under 18 U.S.C. § 3582(c)(1)(A) (Compassionate Release) as to Larry Hall Signed by Judge Janet C. Hall on 8/9/2024. (Barry, L.)
View View File
Opinion ID USCOURTS-ctd-3_19-cr-00074-6
Date 2025-02-03
Notes Ruling on Motion for Sentence Reduction (Doc. No. 2342 ) and Motion to Seal (Doc. No. 2343 )For the reasons stated herein, Mr. Jordan's Motion for Sentence Reduction (Doc. No. 2342 ) is granted in part. While the court declines to reduce Mr. Jordan's sentence to time served, it concludes Mr. Jordan's sentence of incarceration should be reduced from 120 months to 84 months. Following Mr. Jordan's release from BOP custody, the same conditions of supervised release set out in the court's original Judgment (Doc. No. 1926 ) should be imposed. The court grants Mr. Jordan's Motion to Seal (Doc. No. 2343). Signed by Judge Janet C. Hall on 2/3/2025. (Barry, L.)
View View File
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