Search icon

GED Enterprise, LLC

Company Details

Entity Name: GED Enterprise, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2022
Business ALEI: 2594513
Annual report due: 31 Mar 2025
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 11 Ridgewood Drive, Woodstock, CT, 06281, United States
Mailing address: P O Box 180, Woodstock, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: gedenterprisellc@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GED ENTERPRISE LLC 401(K) P/S PLAN 2021 843683384 2022-02-28 GED ENTERPRISE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5086121441
Plan sponsor’s address 38 PHELPS RD, WOODSTOCK, CT, 06281

Plan administrator’s name and address

Administrator’s EIN 843683384
Plan administrator’s name GED ENTERPRISE LLC
Plan administrator’s address 38 PHELPS RD, WOODSTOCK, CT, 06281
Administrator’s telephone number 5086121441

Signature of

Role Plan administrator
Date 2022-02-28
Name of individual signing GLENWOOD DENSTEN
Valid signature Filed with authorized/valid electronic signature
GED ENTERPRISE LLC 401(K) P/S PLAN 2020 843683384 2021-08-14 GED ENTERPRISE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5086121441
Plan sponsor’s address 38 PHELPS RD, WOODSTOCK, CT, 06281

Plan administrator’s name and address

Administrator’s EIN 843683384
Plan administrator’s name GED ENTERPRISE LLC
Plan administrator’s address 38 PHELPS RD, WOODSTOCK, CT, 06281
Administrator’s telephone number 5086121441

Signature of

Role Plan administrator
Date 2021-08-14
Name of individual signing GLENWOOD DENSTEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Glenwood Densten Agent 11 Ridgewood Drive, Woodstock, CT, 06281, United States Post Office Box 180, Woodstock, CT, 06281, United States +1 508-612-1441 gedenterprisellc@gmail.com 11 Ridgewood Drive, Woodstock, CT, 06281, United States

Officer

Name Role Business address Phone E-Mail Residence address
Glenwood Densten Officer 11 Ridgewood Drive, Woodstock, CT, 06281, United States +1 508-612-1441 gedenterprisellc@gmail.com 11 Ridgewood Drive, Woodstock, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012328158 2024-01-30 No data Annual Report Annual Report No data
BF-0011523849 2023-02-14 No data Annual Report Annual Report No data
BF-0010669705 2022-07-06 No data 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
3234098307 2021-01-21 0156 PPS 38 Phelps Rd, Woodstock, CT, 06281-2138
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, WINDHAM, CT, 06281-2138
Project Congressional District CT-02
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59543.7
Forgiveness Paid Date 2021-06-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website