Search icon

MANI PRABHU, LLC

Company Details

Entity Name: MANI PRABHU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2004
Business ALEI: 0787239
Annual report due: 31 Mar 2025
Business address: 853 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 70 Quality St, Trumbull, CT, United States, 06611-3115
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: s_2001_r@yahoo.co.in

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE A. DVORIN ESQ. Agent LEVIN, FORD & PAULEKAS, LLP, 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States LEVIN, FORD & PAULEKAS, LLP, 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States +1 201-736-5229 s_2001_r@yahoo.co.in 18 KINGSBRIDGE, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
BHAVNA H. PATEL Officer 853 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 6207 NEWKIRK AVE, NORTH BERGEN, NJ, 07047, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083477 2024-01-26 - Annual Report Annual Report -
BF-0011278772 2023-02-04 - Annual Report Annual Report -
BF-0010379337 2022-03-03 - Annual Report Annual Report 2022
0007149270 2021-02-13 - Annual Report Annual Report 2021
0006880506 2020-04-09 - Annual Report Annual Report 2020
0006458786 2019-03-13 - Annual Report Annual Report 2019
0006028089 2018-01-23 - Annual Report Annual Report 2018
0005860570 2017-06-07 - Annual Report Annual Report 2017
0005860545 2017-06-07 - Annual Report Annual Report 2016
0005336882 2015-05-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981537306 2020-04-29 0156 PPP 853 BRIDGEPORT AVE, MILFORD, CT, 06460
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21762
Loan Approval Amount (current) 21762.5
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 MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21959.26
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website