Search icon

JAI SANTOSHIMA, LLC

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

Company Details

Entity Name: JAI SANTOSHIMA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2005
Business ALEI: 0834827
Annual report due: 31 Mar 2026
Business address: 125 PIERSON DR, WALLINGFORD, CT, 06492, United States
Mailing address: 125 PIERSON DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Patel99@gmail.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
PRITESH PATEL Agent 125 PIERSON DR, WALLINGFORD, CT, 06492, United States 125 PIERSON DR, WALLINGFORD, CT, 06492, United States +1 203-715-2850 patel99@gmail.com 107 Hartford Rd, Brooklyn, CT, 06234-1711, United States

Officer

Name Role Business address Phone E-Mail Residence address
PRITESH PATEL Officer 1038 S. MAIN STREET, CHESHIRE, CT, 06410, United States +1 203-715-2850 patel99@gmail.com 107 Hartford Rd, Brooklyn, CT, 06234-1711, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014126 PACKAGE STORE LIQUOR ACTIVE CURRENT 2006-03-07 2024-03-07 2025-03-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972754 2025-02-27 - Annual Report Annual Report -
BF-0012281427 2024-02-01 - Annual Report Annual Report -
BF-0011173715 2023-02-16 - Annual Report Annual Report -
BF-0010318792 2022-02-17 - Annual Report Annual Report 2022
0007075141 2021-01-21 - Annual Report Annual Report 2021
0006767208 2020-02-20 - Annual Report Annual Report 2020
0006383509 2019-02-14 - Annual Report Annual Report 2019
0006201081 2018-06-15 - Annual Report Annual Report 2018
0005924795 2017-09-13 - Annual Report Annual Report 2017
0005644660 2016-09-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4064668509 2021-02-25 0156 PPP 1038 S Main St, Cheshire, CT, 06410-3470
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) 13583
Loan Approval Amount (current) 13583
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 Cheshire, NEW HAVEN, CT, 06410-3470
Project Congressional District CT-05
Number of Employees 1
NAICS code 445310
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 Non-Veteran
Forgiveness Amount 13657.43
Forgiveness Paid Date 2021-09-15

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
0003380991 Active OFS 2020-06-22 2025-06-22 ORIG FIN STMT

Parties

Name JAI SANTOSHIMA, 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