Search icon

HARIPAUL VENTURES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARIPAUL VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2008
Business ALEI: 0950563
Annual report due: 31 Mar 2026
Business address: 882 BIRCH MOUNTAIN ROAD, GLASTONBURY, CT, 06033, United States
Mailing address: 470 RIVER ROAD, WILLINGTON, CT, United States, 06279
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: haripaul.ventures@gmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW Y. HARIPAUL Agent 470 RIVER ROAD, WILLINGTON, CT, 06279, United States 470 RIVER ROAD, WILLINGTON, CT, 06279, United States +1 860-209-1223 haripaul.ventures@gmail.com 882 BIRCH MOUNTAIN ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
Latchman Haripaul Officer 470 River Road, Willington, CT, 06279, United States 67 Austin Dr, Tolland, CT, 06084-2424, United States
Andrew Haripaul Officer 470 River Road, Willington, CT, 06279, United States 882 Birch Mountain Rd, Glastonbury, CT, 06033-1935, United States
Rosannah Haripaul Officer 470 River Road, Willington, CT, 06279, United States 67 Austin Dr, Tolland, CT, 06084-2424, United States
Anthony Haripaul Officer 470 River Road, WILLINGTON, CT, 06279, United States 67 Austin Dr, Tolland, CT, 06084-2424, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0010229 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2009-08-13 2024-08-01 2025-07-31
RGD.0003179 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2009-05-14 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change HARIPAUL CORPORATION, LLC HARIPAUL VENTURES, LLC 2008-10-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991078 2025-03-10 - Annual Report Annual Report -
BF-0012283432 2024-02-15 - Annual Report Annual Report -
BF-0011828654 2023-05-31 2023-05-31 Interim Notice Interim Notice -
BF-0011285110 2023-01-25 - Annual Report Annual Report -
BF-0010319998 2022-03-27 - Annual Report Annual Report 2022
0007255148 2021-03-23 - Annual Report Annual Report 2016
0007255152 2021-03-23 - Annual Report Annual Report 2018
0007255156 2021-03-23 - Annual Report Annual Report 2021
0007255155 2021-03-23 - Annual Report Annual Report 2020
0007255151 2021-03-23 - Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3587406002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HARIPAUL VENTURES, LLC
Recipient Name Raw HARIPAUL VENTURES, LLC
Recipient Address 567 OLD POST RD, TOLLAND, TOLLAND, CONNECTICUT, 60840-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782168703 2021-03-30 0156 PPS 470 River Rd, Willington, CT, 06279-1310
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13752
Loan Approval Amount (current) 13752
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Willington, TOLLAND, CT, 06279-1310
Project Congressional District CT-02
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13891.03
Forgiveness Paid Date 2022-04-12
3214547100 2020-04-11 0156 PPP 470 River Road, WILLINGTON, CT, 06279-1310
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLINGTON, TOLLAND, CT, 06279-1310
Project Congressional District CT-02
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20875.81
Forgiveness Paid Date 2021-03-09

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
0005125456 Active OFS 2023-03-14 2028-03-25 AMENDMENT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0005064783 Active OFS 2022-05-02 2024-04-01 AMENDMENT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005064782 Active OFS 2022-05-02 2025-12-10 AMENDMENT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005064628 Active OFS 2022-05-02 2024-04-01 AMENDMENT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005064635 Active OFS 2022-05-02 2025-12-10 AMENDMENT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0003426562 Active MUNICIPAL 2021-02-19 2035-03-09 AMENDMENT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name REVENUE DEPT. TOWN OF WILLINGTON
Role Secured Party
0003407193 Active OFS 2020-10-13 2025-12-10 AMENDMENT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003357593 Active MUNICIPAL 2020-03-09 2035-03-09 ORIG FIN STMT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name REVENUE DEPT. TOWN OF WILLINGTON
Role Secured Party
0003296572 Active OFS 2019-03-28 2024-04-01 AMENDMENT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003295421 Active OFS 2019-03-25 2024-04-01 AMENDMENT

Parties

Name HARIPAUL VENTURES, LLC
Role Debtor
Name UNITED BANK
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