Search icon

SHAIMA, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SHAIMA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2009
Business ALEI: 0963511
Annual report due: 31 Mar 2025
Business address: 867 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States
Mailing address: 867 WETHERSFIELD AVE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: QATABIN@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

Officer

Name Role Business address Residence address
NABIL QATABI Officer 867 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States 506 Talcottville Rd, Vernon Rockville, CT, 06066-4019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BASIL ALZOABI Agent 900 Farmington Ave, Bristol, CT, 06010-3925, United States 68 Town Hill Rd, Terryville, CT, 06786-5802, United States +1 860-754-8835 maxtax551@gmail.com 900 Farmington Ave, Bristol, CT, 06010-3925, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567791 2024-03-29 - Annual Report Annual Report -
BF-0012495514 2023-12-14 2023-12-14 Reinstatement Certificate of Reinstatement -
BF-0011842000 2023-06-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011720536 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005585631 2016-06-13 - Annual Report Annual Report 2014
0005585633 2016-06-13 - Annual Report Annual Report 2015
0005585628 2016-06-13 - Annual Report Annual Report 2012
0005585634 2016-06-13 - Annual Report Annual Report 2016
0005585626 2016-06-13 - Annual Report Annual Report 2011
0005585629 2016-06-13 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449417305 2020-05-02 0156 PPP 867 WETHERSFIELD AVE, HARTFORD, CT, 06114
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10375
Loan Approval Amount (current) 10375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10503.53
Forgiveness Paid Date 2021-07-29
See something incorrect or outdated? Let us know

Sources: 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