Search icon

MILFORD GAS, INC.

Company Details

Entity Name: MILFORD GAS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jan 2001
Business ALEI: 0671584
Annual report due: 19 Jan 2026
NAICS code: 457110 - Gasoline Stations with Convenience Stores
Business address: 1065 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 1065 RIDGEPORT AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: milfordgasinc@aol.com

Officer

Name Role Business address Residence address
REDWAN ALZUBI Officer 1065 RIDGEPORT AVE., MILFORD, CT, 06460, United States 303 ACORN LANE, CT, MILFORD, CT, 06461, United States

Director

Name Role Business address Residence address
OMRAN ALZUBI Director 1065 RIDGEPORT AVE., MILFORD, CT, 06460, United States 282 OLD LAMBERT RD, ORANGE, CT, 06477, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
THOBAN ALZUBI Agent 123 POPES ISLAND RD, MILFORD, CT, 06461, United States +1 203-435-4701 thoban4701@gmail.com 123 Popes Island Rd, Milford, CT, 06461-1738, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.116960 LOTTERY SALES AGENT ACTIVE CURRENT 2019-02-01 2024-04-01 2025-03-31
ECD.00382 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2016-03-01 2024-03-01 2025-02-28
RDS.001171 RETAIL DAIRY STORE ACTIVE CURRENT 2012-07-26 2023-08-17 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945170 2025-02-21 No data Annual Report Annual Report No data
BF-0012203878 2024-01-19 No data Annual Report Annual Report No data
BF-0011402837 2023-01-17 No data Annual Report Annual Report No data
BF-0010177266 2022-01-19 No data Annual Report Annual Report 2022
0007256066 2021-03-24 No data Annual Report Annual Report 2020
0007256055 2021-03-24 No data Annual Report Annual Report 2019
0007256079 2021-03-24 No data Annual Report Annual Report 2021
0006298049 2018-12-25 No data Annual Report Annual Report 2018
0005759860 2017-02-02 No data Annual Report Annual Report 2017
0005547893 2016-04-23 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
2899147400 2020-05-06 0156 PPP 1065 BRIDGEPORT AVE, MILFORD, CT, 06460
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15810
Loan Approval Amount (current) 15810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15934.31
Forgiveness Paid Date 2021-03-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website