Search icon

ROUTE 80 ENTERPRISES, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROUTE 80 ENTERPRISES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Aug 1997
Business ALEI: 0568915
Annual report due: 31 Mar 2024
Business address: 652 CEDAR GRV, ORANGE, CT, 06477, United States
Mailing address: 652 CEDAR GRV, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rogermanandhar@yahoo.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER MANANDHAR Agent 652 CEDAR GRV, ORANGE, CT, 06477, United States 652 CEDAR GROVE RD, ORANGE, CT, 06477, United States +1 203-508-0868 rogermanandhar@yahoo.com CT, 652 CEDAR GROVE RD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROGER MANANDHAR Officer 125 FOXEN BLVD, NEW HAVEN, CT, 06513, United States +1 203-508-0868 rogermanandhar@yahoo.com CT, 652 CEDAR GROVE RD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011260405 2023-07-14 - Annual Report Annual Report -
BF-0009783510 2023-07-14 - Annual Report Annual Report -
BF-0010790019 2023-07-14 - Annual Report Annual Report -
0006930466 2020-06-23 - Annual Report Annual Report 2020
0006930459 2020-06-23 - Annual Report Annual Report 2019
0006239218 2018-08-29 - Annual Report Annual Report 2016
0006239221 2018-08-29 - Annual Report Annual Report 2017
0006239214 2018-08-29 - Annual Report Annual Report 2015
0006239226 2018-08-29 - Annual Report Annual Report 2018
0006099007 2018-02-28 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021287102 2020-04-14 0156 PPP 125 FOXON BLVD, NEW HAVEN, CT, 06513-2359
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54675
Loan Approval Amount (current) 54675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-2359
Project Congressional District CT-03
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55050.13
Forgiveness Paid Date 2020-12-28

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
0005194305 Active OFS 2024-02-29 2029-03-29 AMENDMENT

Parties

Name ROUTE 80 ENTERPRISES, L.L.C.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003296966 Active OFS 2019-03-29 2029-03-29 ORIG FIN STMT

Parties

Name ROUTE 80 ENTERPRISES, L.L.C.
Role Debtor
Name LIBERTY BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 125 FOXON BLVD 121/1036/00101// 0.69 5429 Source Link
Acct Number 121 1036 00101
Assessment Value $1,443,190
Appraisal Value $2,061,700
Land Use Description GAS MART MDL-94
Zone BA
Neighborhood FOX3
Land Assessed Value $731,570
Land Appraised Value $1,045,100

Parties

Name ROUTE 80 ENTERPRISES, L.L.C.
Sale Date 2000-05-15
Sale Price $1,000,000
Name BP PRODUCTS NORTH AMERICA INC.
Sale Date 1999-10-20
Sale Price $253,718
Stratford 975 CUTSPRING RD 50/163/4// 0.52 4410 Source Link
Acct Number 0429100
Assessment Value $224,070
Appraisal Value $320,100
Land Use Description Single Family
Zone RS-3
Neighborhood 8
Land Assessed Value $112,770
Land Appraised Value $161,100

Parties

Name CARVAJAL JUNIOR FABIAN &
Sale Date 2021-07-26
Sale Price $445,000
Name TAYLOR CAMISHA B
Sale Date 2015-12-30
Sale Price $313,000
Name ROUTE 80 ENTERPRISES, L.L.C.
Sale Date 2014-12-22
Sale Price $200,000
Name US BANK NA
Sale Date 2014-10-06
Name BURKE ROMEO &
Sale Date 2006-10-06
Sale Price $416,000
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