Search icon

OG New England Field Services LLC

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

Company Details

Entity Name: OG New England Field Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2023
Business ALEI: 2890927
Annual report due: 31 Mar 2026
Business address: 129 Halley Ave, Fairfield, CT, 06825-5455, United States
Mailing address: 129 Halley Ave, 4-1, Fairfield, CT, United States, 06825-5455
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: oscargil338@gmail.com

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Oscar Gil Agent 129 Halley Ave, 4-1, Fairfield, CT, 06825-5455, United States 129 Halley Ave, 4-1, Fairfield, CT, 06825-5455, United States +1 475-204-1813 oscargil338@gmail.com 129 Halley Ave, 4-1, Fairfield, CT, 06825-5455, United States

Officer

Name Role Business address Phone E-Mail Residence address
Oscar Gil Officer 129 Halley Ave, 4-1, Fairfield, CT, 06825-5455, United States +1 475-204-1813 oscargil338@gmail.com 129 Halley Ave, 4-1, Fairfield, CT, 06825-5455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012846776 2025-03-28 - Annual Report Annual Report -
BF-0012436676 2024-06-16 - Annual Report Annual Report -
BF-0012337033 2023-11-15 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087307404 2020-05-08 0156 PPP 18 Quintard Terr 2f, Stamford, CT, 06902
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1134
Loan Approval Amount (current) 1134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Stamford, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4222388003 2020-06-25 0156 PPP 18 Quintard Terrace apt 2f, Stamford, CT, 06902
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 6498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6599.44
Forgiveness Paid Date 2022-02-03
8305198608 2021-03-24 0156 PPS 18 Quintard Ter Apt 2F, Stamford, CT, 06902-3912
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6497.5
Loan Approval Amount (current) 6497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-3912
Project Congressional District CT-04
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6560.49
Forgiveness Paid Date 2022-03-10
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