Search icon

TOKENEKE SERVICE, INC.

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

Company Details

Entity Name: TOKENEKE SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1985
Business ALEI: 0170065
Annual report due: 30 May 2025
Business address: 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States
Mailing address: 5 Five Mile River Road, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: krana917aa@gmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT J. BARR Agent 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States 5 five mile river road, darien, CT, 06820, United States +1 203-536-2114 krana917aa@gmail.com 37 BLACK ALDER LANE, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
Kalpesh Rana Officer 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States 14 Newsome Ln, Wilton, CT, 06897-4229, United States
Pradip Khanal Officer 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States 34 Clover Dr Ext, Wilton, CT, 06897-4529, United States
Charles Judge Officer 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States 25 Twelve Oclock Cir, Trumbull, CT, 06611-1526, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0001206 RETAIL GASOLINE DEALER INACTIVE - - 1997-11-01 1998-10-31

History

Type Old value New value Date of change
Name change J & T SHELL, INC. TOKENEKE SERVICE, INC. 1999-10-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013254461 2024-12-18 2024-12-18 Interim Notice Interim Notice -
BF-0012049371 2024-05-28 - Annual Report Annual Report -
BF-0012583865 2024-03-14 2024-03-14 Interim Notice Interim Notice -
BF-0012555473 2024-02-15 2024-02-15 Interim Notice Interim Notice -
BF-0011076564 2023-09-27 - Annual Report Annual Report -
BF-0010688835 2023-09-27 - Annual Report Annual Report -
BF-0009757484 2023-09-27 - Annual Report Annual Report -
BF-0011959195 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006914517 2020-05-29 - Annual Report Annual Report 2020
0006854956 2020-03-30 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1638468504 2021-02-19 0156 PPS 25 Twelve Oclock Cir Five Mile River, Trumbull, CT, 06611-1526
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47256
Loan Approval Amount (current) 47256
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 Trumbull, FAIRFIELD, CT, 06611-1526
Project Congressional District CT-04
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47485.16
Forgiveness Paid Date 2021-08-19
8219947202 2020-04-28 0156 PPP 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48024
Loan Approval Amount (current) 48024.83
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 DARIEN, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48464.29
Forgiveness Paid Date 2021-04-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005141779 Active OFS 2023-05-15 2028-05-15 ORIG FIN STMT

Parties

Name TOKENEKE SERVICE, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003443092 Active OFS 2021-04-28 2024-11-19 AMENDMENT

Parties

Name TOKENEKE SERVICE, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003340827 Active OFS 2019-11-19 2024-11-19 ORIG FIN STMT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name TOKENEKE SERVICE, INC.
Role Debtor
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