Search icon

HAVELI INDIA OF CONNECTICUT, LLC

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

Company Details

Entity Name: HAVELI INDIA OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2002
Business ALEI: 0730423
Annual report due: 31 Mar 2026
Business address: 1300 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 1248 ARBUTUS STREET, DURHAM, CT, United States, 06422
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: KRISHNAPAN@YAHOO.COM
E-Mail: INFO@AKHIKARICPA.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISHNA PANDEY Agent 1300 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 1248 ARBUTUS STREET, DURHAM, CT, 06422, United States +1 203-843-8312 KRISHNAPAN@YAHOO.COM 1248 ARBUTUS STREET, DURHAM, CT, 06422, United States

Officer

Name Role Business address Residence address
KRISHNA P. PANDEY Officer 1300 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 1248 ARBUTUS STREET, DURHAM, CT, 06422, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0016409 RESTAURANT LIQUOR ACTIVE CURRENT 2004-04-07 2024-08-07 2025-08-06

History

Type Old value New value Date of change
Name change MOTHER INDIA RESTAURANT, LLC HAVELI INDIA OF CONNECTICUT, LLC 2002-12-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957649 2025-01-31 - Annual Report Annual Report -
BF-0012790645 2024-10-11 2024-10-11 Reinstatement Certificate of Reinstatement -
BF-0012212182 2023-11-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011924457 2023-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007016999 2020-11-12 - Annual Report Annual Report 2019
0007016967 2020-11-12 - Annual Report Annual Report 2017
0007017037 2020-11-12 2020-11-12 Change of Agent Address Agent Address Change -
0007017024 2020-11-12 2020-11-12 Change of Email Address Business Email Address Change -
0007016973 2020-11-12 - Annual Report Annual Report 2018
0007017021 2020-11-12 2020-11-12 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8074038401 2021-02-12 0156 PPS 1300 S Main St, Middletown, CT, 06457-5026
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75302
Loan Approval Amount (current) 75302
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 Middletown, MIDDLESEX, CT, 06457-5026
Project Congressional District CT-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75863.15
Forgiveness Paid Date 2021-11-16
1991107310 2020-04-29 0156 PPP 1300 SOUTH MAIN STREET, MIDDLETOWN, CT, 06422
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46910
Loan Approval Amount (current) 46910
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 MIDDLETOWN, MIDDLESEX, CT, 06422-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47514.05
Forgiveness Paid Date 2021-08-20

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
0003393592 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name HAVELI INDIA OF CONNECTICUT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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