Search icon

USMAN LLC

Company Details

Entity Name: USMAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 20 Jul 2006
Business ALEI: 0866805
Annual report due: 31 Mar 2022
NAICS code: 445120 - Convenience Stores
Business address: 28 DUNBAR RD, QUAKER HILL, CT, 06375, United States
Mailing address: 423 WILLIAMS ST, NEW LONON, CT, United States, 06320
ZIP code: 06375
County: New London
Place of Formation: CONNECTICUT
E-Mail: TASKOFFICEWORK@GMAIL.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
UZAIR MANZOOR Agent 423 WILLIAMS ST, 423 WILLIAMS ST, NEW LONDON, CT, 06320, United States 423 WILLIAMS ST, 423 WILLIAMS ST, NEW LONDON, CT, 06320, United States uzairmanzor@gmail.com CONNECTICUT, 423 WILLIAMS ST, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address E-Mail Residence address
UZAIR MANZOOR Officer 423 WILLIAMS ST, NEW LONON, CT, 06320, United States uzairmanzor@gmail.com CONNECTICUT, 423 WILLIAMS ST, NEW LONDON, CT, 06320, United States
UMAIR MANZOOR Officer 81 POQUONNOCK RD, GROTON, CT, 06340, United States No data 28 Dunbar Rd, Quaker Hill, CT, 06375-1339, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0004100 RETAIL GASOLINE DEALER DENIED No data No data No data No data
RGD.0004330 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2019-01-17 2021-11-01 2022-10-31
DEV.0012824 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data 2018-11-27 2021-08-01 2022-07-31
ECD.01411 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT INACTIVE No data 2018-06-04 2019-07-16 2020-02-28
PME.0009034 NON LEGEND DRUG PERMIT INACTIVE No data 2013-03-04 2019-01-01 2019-12-31
LSA.113931 LOTTERY SALES AGENT INACTIVE CANCELLED 2013-01-14 2018-04-01 2019-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012693755 2024-07-18 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012611972 2024-04-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007077073 2021-01-25 No data Annual Report Annual Report 2021
0006934063 2020-06-29 No data Annual Report Annual Report 2019
0006934065 2020-06-29 No data Annual Report Annual Report 2020
0006934062 2020-06-29 No data Annual Report Annual Report 2018
0006530466 2019-04-11 2019-04-11 Change of Agent Address Agent Address Change No data
0005963107 2017-11-08 No data Annual Report Annual Report 2017
0005623693 2016-08-06 No data Annual Report Annual Report 2014
0005623696 2016-08-06 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9196027209 2020-04-28 0156 PPP 423 Williams St, NEW LONDON, CT, 06320-5849
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW LONDON, NEW LONDON, CT, 06320-5849
Project Congressional District CT-02
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22357.33
Forgiveness Paid Date 2021-07-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website