Search icon

SHIV KRUPA, LLC

Company Details

Entity Name: SHIV KRUPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2005
Business ALEI: 0828803
Annual report due: 31 Mar 2025
Business address: 1015 EAST STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 1015 EAST STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: niralishivu@yahoo.com

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
MANISHA PATEL Agent 1015 EAST ST, NEW BRITAIN, CT, 06051, United States 1015 EAST ST, NEW BRITAIN, CT, 06051, United States +1 860-778-4993 niralishivu@yahoo.com 27 BOGART LANE, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
MANISHA PATEL Officer 1015 EAST STREET, NEW BRITAIN, CT, 06051, United States +1 860-778-4993 niralishivu@yahoo.com 27 BOGART LANE, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014091 PACKAGE STORE LIQUOR ACTIVE CURRENT 2005-11-07 2024-11-07 2025-11-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012320863 2024-02-22 - Annual Report Annual Report -
BF-0011169129 2023-02-06 - Annual Report Annual Report -
BF-0010345447 2022-03-28 - Annual Report Annual Report 2022
0007108064 2021-02-02 - Annual Report Annual Report 2021
0007108026 2021-02-02 - Annual Report Annual Report 2020
0006454217 2019-03-12 - Annual Report Annual Report 2019
0006044679 2018-01-30 - Annual Report Annual Report 2018
0005923851 2017-09-12 - Annual Report Annual Report 2017
0005676806 2016-10-19 - Annual Report Annual Report 2016
0005487092 2016-02-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5999398500 2021-03-02 0156 PPS 1015 East St, New Britain, CT, 06051-1652
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32097
Loan Approval Amount (current) 32097
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-1652
Project Congressional District CT-05
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32269.36
Forgiveness Paid Date 2021-09-17
1983497300 2020-04-29 0156 PPP 1015 EAST STREET, NEW BRITAIN, CT, 06051
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7567.4
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website