Search icon

SHIV ASSOCIATES, INC

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

Company Details

Entity Name: SHIV ASSOCIATES, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 1998
Business ALEI: 0585879
Annual report due: 13 Mar 2026
Business address: 2089 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States
Mailing address: 2089 BERLIN TURNPIKE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: rjmtax1@gmail.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT MOYHER Agent 244 Bridgeport Ave, Milford, CT, 06460-4146, United States 244 Bridgeport Ave, Milford, CT, 06460-4146, United States +1 203-671-3140 rjmtax1@gmail.com 561 RACEBROOK RD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
NILA B. RANA Officer 2089 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States 2089 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States
BHARAT R. RANA Officer 2089 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States 2089 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933136 2025-03-13 - Annual Report Annual Report -
BF-0012186107 2024-02-29 - Annual Report Annual Report -
BF-0011148796 2023-03-12 - Annual Report Annual Report -
BF-0010318640 2022-03-12 - Annual Report Annual Report 2022
0007263864 2021-03-27 - Annual Report Annual Report 2021
0006771206 2020-02-21 - Annual Report Annual Report 2020
0006453447 2019-03-12 - Annual Report Annual Report 2018
0006453468 2019-03-12 - Annual Report Annual Report 2019
0005970450 2017-11-21 - Annual Report Annual Report 2016
0005970448 2017-11-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1105237310 2020-04-28 0156 PPP 2089 BERLIN TPKE, NEWINGTON, CT, 06111
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21485
Loan Approval Amount (current) 21485
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 NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21704.56
Forgiveness Paid Date 2021-05-13
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