Search icon

HAVEN FOOD STOP LLC

Company Details

Entity Name: HAVEN FOOD STOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2000
Business ALEI: 0649463
Annual report due: 31 Mar 2026
NAICS code: 445320 - Beer, Wine, and Liquor Retailers
Business address: 339 EASTERN STREET, NEW HAVEN, CT, 06513, United States
Mailing address: 339 EASTERN STREET, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dhaval@prajapatiadvisors.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BHARAT PATEL Agent 339 EASTERN STREET, NEW HAVEN, CT, 06513, United States 339 EASTERN STREET, NEW HAVEN, CT, 06513, United States +1 201-893-8732 nirav@parikhllc.com 5 ARROWHEAD LANE, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
CHIRAG PATEL Officer 339 EASTERN STREET, NEW HAVEN, CT, 06513, United States 444 BEDFORD STREET, UNIT #6R, STAMFORD, CT, 06901, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.000395 RETAIL DAIRY STORE ACTIVE CURRENT No data 2023-07-01 2025-06-30
LSA.118090 LOTTERY SALES AGENT ACTIVE CURRENT 2022-03-11 2024-04-01 2025-03-31
LSA.107541 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP 2014-04-01 2021-04-01 2022-03-31
LGB.0013280 GROCERY BEER ACTIVE CURRENT 2004-08-11 2024-08-11 2025-08-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941632 2025-01-31 No data Annual Report Annual Report No data
BF-0011158333 2024-01-10 No data Annual Report Annual Report No data
BF-0010707284 2024-01-10 No data Annual Report Annual Report No data
BF-0012151122 2024-01-10 No data Annual Report Annual Report No data
BF-0009771744 2022-06-28 No data Annual Report Annual Report No data
0006763440 2020-02-20 No data Annual Report Annual Report 2020
0006628374 2019-08-22 No data Annual Report Annual Report 2016
0006628378 2019-08-22 No data Annual Report Annual Report 2019
0006628375 2019-08-22 No data Annual Report Annual Report 2017
0006628368 2019-08-22 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6486427706 2020-05-01 0156 PPP 339 EASTERN ST STE 1, NEW HAVEN, CT, 06513-2463
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13472
Loan Approval Amount (current) 13472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-2463
Project Congressional District CT-03
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13622.59
Forgiveness Paid Date 2021-06-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website