Search icon

KHYBER, LLC

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

Company Details

Entity Name: KHYBER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 2007
Business ALEI: 0883908
Annual report due: 31 Mar 2025
Business address: 401 WEST MAIN ST, AVON, CT, 06001, United States
Mailing address: 401 WEST MAIN ST, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ssji40@hotmail.com

Industry & Business Activity

NAICS

722515 Snack and Nonalcoholic Beverage Bars

This U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Neelum Khan Agent 401 W Main St, Avon, CT, 06001-5200, United States 401 W Main St, Avon, CT, 06001-5200, United States +1 860-575-3534 ssji40@hotmail.com 67 Bronson Rd, Avon, CT, 06001-2931, United States

Officer

Name Role Business address Residence address
NEELUM KHAN Officer 401 Main St, Avon, CT, 06001-2931, United States 67 Bronson Rd, Avon, CT, 06001-2931, United States
SHAKILA KHAN Officer 401 WEST MAIN ST, AVON, CT, 06001, United States 5 POND PL, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082196 2024-03-25 - Annual Report Annual Report -
BF-0008277374 2023-03-08 - Annual Report Annual Report 2019
BF-0008277377 2023-03-08 - Annual Report Annual Report 2018
BF-0008277376 2023-03-08 - Annual Report Annual Report 2017
BF-0010871021 2023-03-08 - Annual Report Annual Report -
BF-0011416104 2023-03-08 - Annual Report Annual Report -
BF-0008277375 2023-03-08 - Annual Report Annual Report 2020
BF-0009963851 2023-03-08 - Annual Report Annual Report -
BF-0008277378 2023-03-07 - Annual Report Annual Report 2016
BF-0011679080 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2468407404 2020-05-05 0156 PPP 401 WEST MAIN ST, AVON, CT, 06001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6254
Loan Approval Amount (current) 6254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6355.95
Forgiveness Paid Date 2021-12-28
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