Search icon

BHAKTI LLC

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

Company Details

Entity Name: BHAKTI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2005
Business ALEI: 0824646
Annual report due: 31 Mar 2026
Business address: 100 E CENTER ST., MANCHESTER, CT, 06040, United States
Mailing address: 100 E CENTER ST., MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: manchesterinn100hotel@gmail.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MEHUL PATEL Agent 100 E CENTER ST., MANCHESTER, CT, 06040, United States 100 E CENTER ST., MANCHESTER, CT, 06040, United States +1 860-646-2300 manchesterinn100hotel@gmail.com 107 Windrush Rd, State College, PA, 16801-1901, United States

Officer

Name Role Business address Residence address
AMRISH PATEL Officer 100 EAST CENTER ST., MANCHESTER, CT, 06040, United States 100 E CENTER ST., MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969074 2025-03-04 - Annual Report Annual Report -
BF-0012141497 2024-01-25 - Annual Report Annual Report -
BF-0011166744 2023-03-11 - Annual Report Annual Report -
BF-0010275950 2022-04-06 - Annual Report Annual Report 2022
0007090274 2021-01-30 - Annual Report Annual Report 2021
0006808830 2020-03-03 - Annual Report Annual Report 2020
0006385699 2019-02-15 - Annual Report Annual Report 2019
0006148449 2018-03-31 - Annual Report Annual Report 2018
0005884317 2017-07-10 - Annual Report Annual Report 2016
0005884323 2017-07-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7579288810 2021-04-21 0156 PPS 100 East Center Streetnull 100 East Center Streetnull, Manchester, CT, 06040
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23004.9
Loan Approval Amount (current) 23004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040
Project Congressional District CT-01
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23172.91
Forgiveness Paid Date 2022-01-21
4521267202 2020-04-27 0156 PPP 100 E CENTER ST, MANCHESTER, CT, 06040
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 738000
Loan Approval Amount (current) 7380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

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
0003380855 Active OFS 2020-06-22 2025-06-22 ORIG FIN STMT

Parties

Name BHAKTI LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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