Search icon

SUMANLAL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUMANLAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2003
Business ALEI: 0760676
Annual report due: 31 Mar 2026
Business address: 208 HILLHURST AVENUE, NEW BRITAIN, CT, 06051, United States
Mailing address: 208 HILLHURST AVENUE, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kantesaria.shahil@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. CHRISTOPHER KERVICK ESQ. Agent 100 PAUL DR., WINDSOR LOCKS, CT, 06096, United States 100 PAUL DR., WINDSOR LOCKS, CT, 06096, United States +1 860-627-0151 kantesaria.shahil@gmail.com 100 PAUL DRIVE, WINDSOR LOCKS, CT, 06096, United States

Officer

Name Role Business address Residence address
Shilpa Kantesaria Officer 208 HILLHURST AVENUE, NEW BRITAIN, CT, 06051, United States 406 Old Village Cir, Windsor, CT, 06095-1260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960454 2025-04-01 - Annual Report Annual Report -
BF-0012083592 2024-04-15 - Annual Report Annual Report -
BF-0011746884 2023-03-21 2023-03-21 Interim Notice Interim Notice -
BF-0011275369 2023-01-30 - Annual Report Annual Report -
BF-0010355778 2022-03-09 - Annual Report Annual Report 2022
0007170265 2021-02-17 - Annual Report Annual Report 2021
0007170260 2021-02-17 - Annual Report Annual Report 2020
0007170247 2021-02-17 - Annual Report Annual Report 2018
0007170253 2021-02-17 - Annual Report Annual Report 2019
0007170233 2021-02-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411528405 2021-02-04 0156 PPS 208 Hillhurst Ave, New Britain, CT, 06053-2622
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13876
Loan Approval Amount (current) 13876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06053-2622
Project Congressional District CT-05
Number of Employees 2
NAICS code 423930
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13938.73
Forgiveness Paid Date 2021-07-21
1307697208 2020-04-15 0156 PPP 208 Hillhurst Ave., New Britain, CT, 06053
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13955
Loan Approval Amount (current) 13955
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 Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06053-0400
Project Congressional District CT-05
Number of Employees 2
NAICS code 423930
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14035.29
Forgiveness Paid Date 2020-12-31
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