Search icon

GANNU, LLC

Company Details

Entity Name: GANNU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2007
Business ALEI: 0909022
Annual report due: 31 Mar 2025
NAICS code: 445320 - Beer, Wine, and Liquor Retailers
Business address: 9 GLENDALE RD, AVON, CT, 06001, United States
Mailing address: 9 GLENDALE RD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: varshadave@comcast.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MILAN M. DAVE Agent 9 GLENDALE RD, AVON, CT, 06001, United States 9 GLENDALE RD, AVON, CT, 06001, United States +1 860-324-6595 varshadave@comcast.net 9 GLENDALE RD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
MILAN M. DAVE Officer 9 GLENDALE RD, AVON, CT, 06001, United States +1 860-324-6595 varshadave@comcast.net 9 GLENDALE RD, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014409 PACKAGE STORE LIQUOR ACTIVE CURRENT 2008-03-31 2024-05-05 2025-05-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047002 2024-01-26 No data Annual Report Annual Report No data
BF-0011420241 2023-09-06 No data Annual Report Annual Report No data
BF-0010313350 2022-03-24 No data Annual Report Annual Report 2022
BF-0009331457 2021-11-24 No data Annual Report Annual Report 2020
BF-0009331454 2021-11-24 No data Annual Report Annual Report 2018
BF-0009331450 2021-11-24 No data Annual Report Annual Report 2015
BF-0009331455 2021-11-24 No data Annual Report Annual Report 2019
BF-0010056478 2021-11-24 No data Annual Report Annual Report No data
BF-0009331456 2021-11-24 No data Annual Report Annual Report 2016
BF-0009331451 2021-11-24 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1889648700 2021-03-27 0156 PPS 9 Glendale Rd 9 Glendale Road, Avon, CT, 06001-2510
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20182
Loan Approval Amount (current) 20182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-2510
Project Congressional District CT-05
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20296.46
Forgiveness Paid Date 2021-10-25
7078517301 2020-04-30 0156 PPP 9 GLENDALE RD, AVON, CT, 06001
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12395
Loan Approval Amount (current) 12395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12517.25
Forgiveness Paid Date 2021-05-03

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website