Search icon

STAMFORD GAS LLC

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

Company Details

Entity Name: STAMFORD GAS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Dec 2008
Business ALEI: 0958260
Annual report due: 31 Mar 2026
Business address: 224 MAGEE AVE, STAMFORD, CT, 06902, United States
Mailing address: 224 MAGEE AVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stamfordgas@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
JOHN MORGAN Agent 2777 Summer St, Stamford, CT, 06905-4318, United States 2777 Summer St, Stamford, CT, 06905-4318, United States +1 203-356-1595 jmorgan@pmpalawyer.com 14 HILLTOP DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
MOHAMMED ALQUDAH Officer 224 MAGEE AVE, STAMFORD, CT, 06905, United States 6 PINES LAKE DRIVE EAST, WAYNE, NJ, 07470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992737 2025-04-06 - Annual Report Annual Report -
BF-0012303265 2024-05-28 - Annual Report Annual Report -
BF-0011332086 2023-03-02 - Annual Report Annual Report -
BF-0011309784 2022-11-28 2022-11-28 Reinstatement Certificate of Reinstatement -
BF-0011033350 2022-10-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010672675 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004775172 2013-01-05 - Annual Report Annual Report 2012
0004775170 2013-01-05 - Annual Report Annual Report 2010
0004775168 2013-01-05 - Annual Report Annual Report 2009
0004775171 2013-01-05 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7650677305 2020-04-30 0156 PPP 1199 HIGH RIDGE RD, STAMFORD, CT, 06905
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23064
Loan Approval Amount (current) 23064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
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 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23372.36
Forgiveness Paid Date 2021-09-08

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
0003415568 Active OFS 2020-12-08 2025-12-21 AMENDMENT

Parties

Name STAMFORD GAS LLC
Role Debtor
Name GLOBAL MONTELLO GROUP CORP.
Role Secured Party
0003415135 Active OFS 2020-12-04 2025-12-04 AMENDMENT

Parties

Name STAMFORD GAS LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003094894 Active OFS 2015-12-21 2025-12-21 ORIG FIN STMT

Parties

Name STAMFORD GAS LLC
Role Debtor
Name GLOBAL MONTELLO GROUP CORP.
Role Secured Party
0003092726 Active OFS 2015-12-04 2025-12-04 ORIG FIN STMT

Parties

Name STAMFORD GAS LLC
Role Debtor
Name ALLIANCE ENERGY LLC
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