Search icon

SALMAN CORP.

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

Company Details

Entity Name: SALMAN CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 2003
Business ALEI: 0755604
Annual report due: 28 Jul 2022
Business address: 26 MOORLAND ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 26 MOORLAND ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: snypaz4@hotmail.com

Industry & Business Activity

NAICS

445120 Convenience Stores

Agent

Name Role Mailing address Phone E-Mail Residence address
AGHA NOMANI Agent 26 HARVEST HILL RD, TRUMBULL, CT, 06611, United States +1 203-258-4103 snypaz4@hotmail.com 40 Moorland Rd, Trumbull, CT, 06611-3824, United States

Officer

Name Role Phone E-Mail Residence address
AGHA NOMANI Officer +1 203-258-4103 snypaz4@hotmail.com 40 Moorland Rd, Trumbull, CT, 06611-3824, United States
AKHTER NOMANI Officer - - 915 RESERVOIR AVENUE, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.003334 RETAIL DAIRY STORE INACTIVE EXPIRED - 2009-07-23 2010-06-30
RGD.0002686 RETAIL GASOLINE DEALER ACTIVE CURRENT 2005-03-23 2024-11-01 2025-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909890 2024-11-06 2024-11-06 Reinstatement Certificate of Reinstatement -
BF-0012774155 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012664649 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009689556 2022-02-02 - Annual Report Annual Report 2019
BF-0009689535 2022-02-02 - Annual Report Annual Report 2017
BF-0009689522 2022-02-02 - Annual Report Annual Report 2018
BF-0010018965 2022-02-02 - Annual Report Annual Report -
BF-0009689543 2022-02-02 - Annual Report Annual Report 2020
BF-0009689541 2022-02-02 - Annual Report Annual Report 2016
BF-0009689521 2022-01-31 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1703397704 2020-05-01 0156 PPP 915 RESERVOIR AVE, BRIDGEPORT, CT, 06606
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26892
Loan Approval Amount (current) 26892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27219.96
Forgiveness Paid Date 2021-07-26

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
0005264382 Active MUNICIPAL 2025-01-23 2030-06-26 AMENDMENT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005264380 Active MUNICIPAL 2025-01-23 2032-08-04 AMENDMENT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005264381 Active MUNICIPAL 2025-01-23 2031-05-05 AMENDMENT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005264375 Active MUNICIPAL 2025-01-23 2039-06-11 AMENDMENT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005264379 Active MUNICIPAL 2025-01-23 2033-07-13 AMENDMENT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005221759 Active MUNICIPAL 2024-06-11 2039-06-11 ORIG FIN STMT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003255502 Active MUNICIPAL 2018-07-13 2033-07-13 ORIG FIN STMT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003195944 Active MUNICIPAL 2017-08-04 2032-08-04 ORIG FIN STMT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003118142 Active MUNICIPAL 2016-05-05 2031-05-05 ORIG FIN STMT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003063763 Active MUNICIPAL 2015-06-26 2030-06-26 ORIG FIN STMT

Parties

Name SALMAN CORP.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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