Search icon

SABA PETROLEUM, LLC

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

Company Details

Entity Name: SABA PETROLEUM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Jun 2004
Business ALEI: 0788294
Annual report due: 31 Mar 2024
Business address: 1360 NOBLE AVENUE 282 SOUTH MAIN ST 282 SOUTH MAIN ST, BRIDGEPORT, CT, 06608, United States
Mailing address: 1360 NOBLE AVENUE, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bostonmobil@hotmail.com

Industry & Business Activity

NAICS

445120 Convenience Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANTON H. LESSER Agent 1360 NOBLE AVENUE 282 SOUTH MAIN ST 282 SOUTH MAIN ST, BRIDGEPORT, CT, 06608, United States 1360 NOBLE AVENUE 282 SOUTH MAIN ST 282 SOUTH MAIN ST, BRIDGEPORT, CT, 06608, United States +1 203-543-6522 bostonmobil@hotmail.com 85 SPLIT ROCK ROAD, SOUTHPORT, CT, 06490, United States

Officer

Name Role Business address Residence address
SALLAM MOKBAL Officer 1360 NOBLE AVENUE 282 SOUTH MAIN ST 282 SOUTH MAIN ST, BRIDGEPORT, CT, 06608, United States 1360 NOBLE AVENUE 282 SOUTH MAIN ST 282 SOUTH MAIN ST, BRIDGEPORT, CT, 06608, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD RETAIL GASOLINE DEALER INACTIVE - - 2005-12-07 -
LSA.110214 LOTTERY SALES AGENT ACTIVE CURRENT - 2024-04-01 2025-03-31
ECD.01456 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2018-08-22 2024-05-08 2025-02-28
RDS.001076 RETAIL DAIRY STORE ACTIVE CURRENT 2012-08-29 2024-01-21 2025-06-30
RGD.0002590 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2004-09-09 2012-11-01 2013-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010244410 2023-08-28 - Annual Report Annual Report 2022
BF-0011278776 2023-08-28 - Annual Report Annual Report -
0007114696 2021-02-03 - Annual Report Annual Report 2021
0006759164 2020-02-17 - Annual Report Annual Report 2020
0006759154 2020-02-17 - Annual Report Annual Report 2018
0006759163 2020-02-17 - Annual Report Annual Report 2019
0006084530 2018-02-17 - Annual Report Annual Report 2016
0006084526 2018-02-17 - Annual Report Annual Report 2015
0006084534 2018-02-17 - Annual Report Annual Report 2017
0006081249 2018-02-15 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470488603 2021-03-13 0156 PPS 1360 Noble Ave, Bridgeport, CT, 06608-1065
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11980
Loan Approval Amount (current) 11980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06608-1065
Project Congressional District CT-04
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12085.16
Forgiveness Paid Date 2022-01-28
4769867405 2020-05-11 0156 PPP 1360 NOBLE AVENUE 282 MAIN ST 282 ST, BRIDGEPORT, CT, 06608
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11982
Loan Approval Amount (current) 11982
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06608-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 447110
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 12142.85
Forgiveness Paid Date 2021-09-16

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
0005108245 Active OFS 2022-12-05 2027-12-06 AMENDMENT

Parties

Name SABA PETROLEUM, LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003402253 Active OFS 2020-09-14 2025-09-14 ORIG FIN STMT

Parties

Name SABA PETROLEUM, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003326781 Active OFS 2019-08-28 2024-08-28 ORIG FIN STMT

Parties

Name SABA PETROLEUM, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003215103 Active OFS 2017-12-04 2027-12-06 AMENDMENT

Parties

Name SABA PETROLEUM, LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0002909702 Active OFS 2012-12-06 2027-12-06 ORIG FIN STMT

Parties

Name SABA PETROLEUM, LLC
Role Debtor
Name ALLIANCE ENERGY LLC
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