Search icon

HAREKRISNA LLC

Company Details

Entity Name: HAREKRISNA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2009
Business ALEI: 0979743
Annual report due: 31 Mar 2025
NAICS code: 457110 - Gasoline Stations with Convenience Stores
Business address: 302 FELDSPAR RIDGE, GLASTONBURY, CT, 06033, United States
Mailing address: 302 FELDSPAR RIDGE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jpatel796@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PANKAJ PATEL Agent 302 FELDSPAR RIDGE, GLASTONBURY, CT, 06033, United States 646 OAKWOOD DRIVE, GLASTONBURY, CT, 06033, United States +1 860-395-8951 jpatel796@yahoo.com 1009 COLONIAL DRIVE, NEWTOWN, PA, 18940, United States

Officer

Name Role Business address Residence address
Suresh Patel Officer 1340 Silas Deane Hwy, Wethersfield, CT, 06109-4344, United States 988 Washington St, Middletown, CT, 06457-2907, United States
JAYESH PATEL Officer No data 302 Feldspar Rdg, Glastonbury, CT, 06033-3391, United States
Pankaj Patel Officer 1340 Silas Deane Hwy, Wethersfield, CT, 06109-4344, United States 646 Oakwood Dr, Glastonbury, CT, 06033-2440, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291544 2024-03-12 No data Annual Report Annual Report No data
BF-0011177213 2023-01-20 No data Annual Report Annual Report No data
BF-0010338712 2022-03-02 No data Annual Report Annual Report 2022
BF-0010168095 2021-12-16 No data Interim Notice Interim Notice No data
0007290905 2021-04-09 2021-04-09 Interim Notice Interim Notice No data
0007207505 2021-03-06 No data Annual Report Annual Report 2021
0006860185 2020-03-31 No data Annual Report Annual Report 2020
0006439450 2019-03-09 No data Annual Report Annual Report 2019
0006373655 2019-02-08 No data Annual Report Annual Report 2018
0006057473 2018-02-07 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6731267101 2020-04-14 0156 PPP 1340 SILAS DEANE HWY, WETHERSFIELD, CT, 06109-4344
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-4344
Project Congressional District CT-01
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19363.59
Forgiveness Paid Date 2021-03-05
7252448307 2021-01-28 0156 PPS 1340 Silas Deane Hwy, Wethersfield, CT, 06109-4344
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-4344
Project Congressional District CT-01
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18959.08
Forgiveness Paid Date 2022-03-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website