Search icon

BLAGGEN SPIRIT LLC

Company Details

Entity Name: BLAGGEN SPIRIT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2008
Business ALEI: 0951618
Annual report due: 31 Mar 2025
Business address: 454 STORRS ROAD, MANSFIELD CENTER, CT, 06250
ZIP code: 06250
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: RANJITSBLAGGEN@GMAIL.COM

Agent

Name Role Business address E-Mail Residence address
RANJIT SINGH BLAGGEN Agent 454 STORRS ROAD, MANSFIELD, CT, 06268, United States MANINDERARORA67@GMAIL.COM 48 CEDAR SWAMP ROAD, STORRS, CT, 06268, United States

Officer

Name Role Business address Residence address
RANIJIT SINGH BLAGGEN Officer 454 STORRS ROAD, MANSFIELD CENTER, CT, 06250, United States 454 STORRS ROAD, MANSFIELD CENTER, CT, 06250, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014638 PACKAGE STORE LIQUOR ACTIVE CURRENT 2009-12-14 2024-03-02 2025-03-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012560251 2024-02-21 2024-02-21 Reinstatement Certificate of Reinstatement No data
BF-0011541048 2022-12-23 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010970852 2022-08-16 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005356183 2015-06-25 2015-06-25 Change of Agent Agent Change No data
0005356181 2015-06-25 2015-06-25 Interim Notice Interim Notice No data
0005135315 2014-06-27 No data Annual Report Annual Report 2013
0004946109 2013-09-20 No data Annual Report Annual Report 2012
0004448872 2011-09-27 No data Annual Report Annual Report 2011
0004270997 2010-11-04 No data Annual Report Annual Report 2010
0004098718 2010-01-11 No data Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8968898803 2021-04-23 0156 PPS 454 Storrs Rd, Mansfield Center, CT, 06250-1218
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mansfield Center, TOLLAND, CT, 06250-1218
Project Congressional District CT-02
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5444.6
Forgiveness Paid Date 2021-10-27
4907087406 2020-05-11 0156 PPP 454 STORRS RD, MANSFIELD CENTER, CT, 06250-1218
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) 4605
Loan Approval Amount (current) 4605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANSFIELD CENTER, TOLLAND, CT, 06250-1218
Project Congressional District CT-02
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4643.23
Forgiveness Paid Date 2021-03-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website