Search icon

BOSTON AVE MART LLC

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

Company Details

Entity Name: BOSTON AVE MART LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2009
Business ALEI: 0963385
Annual report due: 31 Mar 2026
Business address: 265 BOSTON AVE, STRATFORD, CT, 06614, United States
Mailing address: 265 BOSTON AVE, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: samkotrach@yahoo.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
SAMER KOTRACH Agent 265 BOSTON AVE, STRATFORD, CT, 06614, United States 265 BOSTON AVE, STRATFORD, CT, 06614, United States +1 203-243-2972 samkotrach@yahoo.com 292 GORDON STREET, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAMER KOTRACH Officer 265 BOSTON AVE, STRATFORD, CT, 06614, United States +1 203-243-2972 samkotrach@yahoo.com 292 GORDON STREET, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.007662 RETAIL DAIRY STORE ACTIVE CURRENT 2025-02-25 2025-02-25 2026-06-30
ECD.03101 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2023-02-25 2024-02-29 2025-02-28
LSA.115126 LOTTERY SALES AGENT INACTIVE CANCELLED 2015-06-18 2017-04-01 2018-03-31
LSA.113149 LOTTERY SALES AGENT INACTIVE CANCELLED 2012-04-01 2014-04-16 2015-03-31
RGD.0003177 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2009-03-20 2011-11-01 2012-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995617 2025-03-31 - Annual Report Annual Report -
BF-0012202313 2024-05-03 - Annual Report Annual Report -
BF-0011293271 2023-03-08 - Annual Report Annual Report -
BF-0008391661 2023-02-09 - Annual Report Annual Report 2020
BF-0010812582 2023-02-09 - Annual Report Annual Report -
BF-0009943305 2023-02-09 - Annual Report Annual Report -
BF-0008391662 2023-02-08 - Annual Report Annual Report 2016
BF-0008391660 2023-02-08 - Annual Report Annual Report 2018
BF-0008391659 2023-02-08 - Annual Report Annual Report 2019
BF-0008391658 2023-02-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5502808509 2021-02-27 0156 PPS 265 Boston Ave, Stratford, CT, 06614-5212
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2792
Loan Approval Amount (current) 2792
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06614-5212
Project Congressional District CT-03
Number of Employees 1
NAICS code 445120
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 2807.22
Forgiveness Paid Date 2021-09-15
9815677804 2020-06-09 0156 PPP 265 BOSTON AVE, STRATFORD, CT, 06614-5212
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2791
Loan Approval Amount (current) 2791
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06614-5212
Project Congressional District CT-03
Number of Employees 2
NAICS code 445120
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 2811.72
Forgiveness Paid Date 2021-03-10
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