Search icon

SHAHANI INC.

Headquarter

Company Details

Entity Name: SHAHANI INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 1993
Business ALEI: 0285947
Annual report due: 11 May 2025
NAICS code: 424720 - Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)
Business address: 53 EAST INDUSTRIAL ROAD, UNIT C1, BRANFORD, CT, 06405, United States
Mailing address: 53 EAST INDUSTRIAL ROAD, UNIT C1, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mohammad@shahaniinc.com

Links between entities

Type Company Name Company Number State
Headquarter of SHAHANI INC., RHODE ISLAND 001765234 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOHAMMAD SHAHID KHAN Agent 53 EAST INDUSTRIAL ROAD, UNIT C1, BRANFORD, CT, 06405, United States 53 EAST INDUSTRIAL ROAD, UNIT C1, BRANFORD, CT, 06405, United States +1 203-627-0028 mohammad@shahaniinc.com 10 Lantern Hill Ln, Guilford, CT, 06437-2067, United States

Officer

Name Role Business address Phone E-Mail Residence address
Samreen Khan Officer 53 EAST INDUSTRIAL ROAD, UNIT C1, BRANFORD, CT, 06405, United States No data No data 10 Lantern Hill Ln, Guilford, CT, 06437-2067, United States
MOHAMMAD SHAHID KHAN Officer 53 EAST INDUSTRIAL ROAD, UNIT C1, BRANFORD, CT, 06405, United States +1 203-627-0028 mohammad@shahaniinc.com 10 Lantern Hill Ln, Guilford, CT, 06437-2067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0006211 NON LEGEND DRUG PERMIT INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2002-01-01 2002-12-31
RGD.0004444 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2020-04-09 2023-11-01 2024-10-31
DEV.0013192 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2020-04-03 2024-08-01 2025-07-31
RGD.0003022 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2007-12-27 2011-11-01 2012-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388936 2024-09-23 No data Annual Report Annual Report No data
BF-0011255862 2023-04-25 No data Annual Report Annual Report No data
BF-0010588789 2022-08-18 No data Annual Report Annual Report No data
BF-0009887079 2022-03-27 No data Annual Report Annual Report No data
BF-0010449034 2022-02-16 No data Annual Report Annual Report No data
0006672138 2019-11-04 No data Annual Report Annual Report 2019
0006221500 2018-07-24 No data Annual Report Annual Report 2018
0005972078 2017-11-24 No data Annual Report Annual Report 2015
0005972084 2017-11-24 No data Annual Report Annual Report 2017
0005972083 2017-11-24 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348867907 2020-06-16 0156 PPP 53 EAST INDUSTRIAL ROAD UNIT C1, BRANFORD, CT, 06405-6509
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43362.5
Loan Approval Amount (current) 43362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
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, 06405-6509
Project Congressional District CT-03
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43921.39
Forgiveness Paid Date 2021-10-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website