Search icon

DURGA LLC

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

Company Details

Entity Name: DURGA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 2003
Business ALEI: 0744301
Annual report due: 31 Mar 2025
Business address: 670 TOLLAND STAGE ROAD, P BOX 1130, TOLLAND, CT, 06084, United States
Mailing address: 670 TOLLAND STAGE ROAD, P BOX 1130, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: netkpatel@yahoo.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KAMLESH PATEL Officer 670 TOLLAND STAGE ROAD, P BOX 1130, TOLLAND, CT, 06084, United States +1 860-930-8002 gary@cpasnj.com 308, PECKAV, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAMLESH PATEL Agent 670 TOLLAND STAGE ROAD, P BOX 1130, TOLLAND, CT, 06084, United States 670 TOLLAND STAGE ROAD, P BOX 1130, TOLLAND, CT, 06084, United States +1 860-930-8002 gary@cpasnj.com 308, PECKAV, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0013797 PACKAGE STORE LIQUOR ACTIVE CURRENT 2005-03-22 2024-03-22 2025-03-21

History

Type Old value New value Date of change
Name change PKMK, LLC DURGA LLC 2003-09-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135100 2025-03-31 - Annual Report Annual Report -
BF-0011269158 2024-04-24 - Annual Report Annual Report -
BF-0008713200 2022-11-09 - Annual Report Annual Report 2015
BF-0008713209 2022-11-09 - Annual Report Annual Report 2016
BF-0010795134 2022-11-09 - Annual Report Annual Report -
BF-0008713190 2022-11-09 - Annual Report Annual Report 2020
BF-0008713191 2022-11-09 - Annual Report Annual Report 2019
BF-0008713210 2022-11-09 - Annual Report Annual Report 2018
BF-0008713194 2022-11-09 - Annual Report Annual Report 2017
BF-0010015491 2022-11-09 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477948203 2020-08-06 0156 PPP 670 TOLLAND STAGE RD, TOLLAND, CT, 06084-3009
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10630
Loan Approval Amount (current) 10630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOLLAND, TOLLAND, CT, 06084-3009
Project Congressional District CT-02
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10764.84
Forgiveness Paid Date 2021-11-26

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
0005105105 Active OFS 2022-11-17 2027-11-15 AMENDMENT

Parties

Name DURGA LLC
Role Debtor
Name UNITY BANK
Role Secured Party
0005104805 Active OFS 2022-11-16 2027-11-15 AMENDMENT

Parties

Name DURGA LLC
Role Debtor
Name UNITY BANK
Role Secured Party
0005096887 Active OFS 2022-10-07 2027-11-15 AMENDMENT

Parties

Name DURGA LLC
Role Debtor
Name UNITY BANK
Role Secured Party
0003206954 Active OFS 2017-10-13 2027-11-15 AMENDMENT

Parties

Name DURGA LLC
Role Debtor
Name UNITY BANK
Role Secured Party
0002897593 Active OFS 2012-09-21 2027-11-15 AMENDMENT

Parties

Name DURGA LLC
Role Debtor
Name UNITY BANK
Role Secured Party
0002603741 Active OFS 2007-11-15 2027-11-15 ORIG FIN STMT

Parties

Name DURGA LLC
Role Debtor
Name UNITY 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
Tolland 662 TOLLAND STAGE ROAD 21/C/43/00/ 0.58 3287 Source Link
Acct Number 3587
Assessment Value $2,200
Appraisal Value $3,100
Land Use Description Vacant Comm Acres
Zone NCZG
Neighborhood 450C
Land Assessed Value $2,200
Land Appraised Value $3,100

Parties

Name DURGA LLC
Sale Date 2007-11-15
Name PEACE LUTHERAN CHURCH
Sale Date 1999-03-01
Tolland 670 TOLLAND STAGE ROAD 21/C/44/00/ 3.01 3290 Source Link
Acct Number 3585
Assessment Value $470,300
Appraisal Value $671,800
Land Use Description Commercial
Zone NCZG
Neighborhood 450C
Land Assessed Value $134,900
Land Appraised Value $192,800

Parties

Name DURGA LLC
Sale Date 2007-11-15
Sale Price $725,000
Name PEACE LUTHERAN CHURCH
Sale Date 1999-03-01
Sale Price $500,000
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