Search icon

TOBACCO LAND, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOBACCO LAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 May 2006
Business ALEI: 0859911
Annual report due: 31 Mar 2025
Business address: 67 CEENTANO DRIVE, NAUGATUCK, CT, 06770, United States
Mailing address: 164 AMITY ROAD, WOODBRIDGE/NEW HAVEN, CT, United States, 06515
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SYEDAZIZCT@YAHOO.COM

Industry & Business Activity

NAICS

459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies Retailers

This U.S. industry comprises establishments primarily engaged in retailing cigarettes, electronic cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SYEDMD RAHMAN Agent 164 AMITY ROAD, WOODBRIDGE/NEW HAVEN, CT, 06525, United States 164 AMITY ROAD, WOODBRIDGE/NEW HAVEN, CT, 06525, United States +1 203-558-0036 SYEDAZIZCT@YAHOO.COM 67 CELENTANO DRIVE, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANZUMAN ARA BEGUM Officer 164 AMITY ROAD, NEWHAVEN, CT, 06515, United States - - 67 CELENTANO DRIVE, NAUGATUCK, CT, 06770, United States
SYEDMD RAHMAN Officer 164 AMITY ROAD, WOODBRIDGE/NEW HAVEN, CT, 06515, United States +1 203-558-0036 SYEDAZIZCT@YAHOO.COM 67 CELENTANO DRIVE, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.111145 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP - 2013-04-01 2014-03-31
ECD.00260 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2016-02-26 2024-03-01 2025-02-28
LSA.114519 LOTTERY SALES AGENT ACTIVE CURRENT 2014-04-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101783 2024-12-25 - Annual Report Annual Report -
BF-0009844460 2023-08-15 - Annual Report Annual Report -
BF-0011412848 2023-08-15 - Annual Report Annual Report -
BF-0008789146 2023-08-15 - Annual Report Annual Report 2020
BF-0010869238 2023-08-15 - Annual Report Annual Report -
BF-0011891726 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006551653 2019-05-06 - Annual Report Annual Report 2019
0006551643 2019-05-06 - Annual Report Annual Report 2016
0006551645 2019-05-06 - Annual Report Annual Report 2017
0006551649 2019-05-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9469417106 2020-04-15 0156 PPP 164 AMITY RD, NEW HAVEN, CT, 06515-1405
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06515-1405
Project Congressional District CT-03
Number of Employees 2
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9101.59
Forgiveness Paid Date 2021-06-10

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
0003385622 Active OFS 2020-07-01 2025-07-01 ORIG FIN STMT

Parties

Name TOBACCO LAND, 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