Search icon

MAM ENTERPRISES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAM ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Mar 1996
Business ALEI: 0532060
Annual report due: 07 Mar 2026
Business address: 72 WOLCOTT HILL ROAD WOLCOTT HILL MART, WETHERSFIELD, CT, 06109, United States
Mailing address: 72 WOLCOTT HILL ROAD WOLCOTT HILL MART, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: muneer.panjwani@gmail.com

Industry & Business Activity

NAICS

457120 Other Gasoline Stations

This industry comprises establishments generally known as gasoline stations (except those with convenience stores) or truck stops primarily engaged in (1) retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) or (2) retailing these fuels in combination with activities, such as providing repair services; selling automotive oils, replacement parts, and accessories; and/or providing food services. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Muneer Panjwani Officer 76 Lofgren Rd, Avon, CT, 06001-3170, United States
Maleka Panjwani Officer 76 Lofgren Rd, Avon, CT, 06001-3170, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MALEKA PANJWANI Agent 72 WOLCOTT HILL ROAD, WETHERSFIELD, CT, 06109, United States 72 WOLCOTT HILL ROAD, WETHERSFIELD, CT, 06109, United States +1 860-913-7869 muneer.panjwani@gmail.com 76 LOFGREN ROAD, 76 LOFGREN ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924859 2025-03-20 - Annual Report Annual Report -
BF-0012725093 2024-08-12 2024-08-12 Interim Notice Interim Notice -
BF-0012602179 2024-04-09 2024-04-08 Interim Notice Interim Notice -
BF-0012293227 2024-03-18 - Annual Report Annual Report -
BF-0011258543 2023-02-23 - Annual Report Annual Report -
BF-0010226451 2022-02-05 - Annual Report Annual Report 2022
0007210226 2021-03-08 - Annual Report Annual Report 2021
0007027819 2020-11-27 - Annual Report Annual Report 2019
0007027817 2020-11-27 - Annual Report Annual Report 2018
0007027815 2020-11-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273877405 2020-05-05 0156 PPP 72 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109-1279
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6501
Loan Approval Amount (current) 6501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-1279
Project Congressional District CT-01
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6559.33
Forgiveness Paid Date 2021-03-31
7381628505 2021-03-05 0156 PPS 72 Wolcott Hill Rd, Wethersfield, CT, 06109-1279
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7083
Loan Approval Amount (current) 7083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-1279
Project Congressional District CT-01
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7127.63
Forgiveness Paid Date 2021-10-27
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