Search icon

HAREKRISNA LLC

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

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 2026
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

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
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
JAYESH PATEL Officer - 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
Suresh Patel Officer 1340 Silas Deane Hwy, Wethersfield, CT, 06109-4344, United States 988 Washington St, Middletown, CT, 06457-2907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998617 2025-03-09 - Annual Report Annual Report -
BF-0012291544 2024-03-12 - Annual Report Annual Report -
BF-0011177213 2023-01-20 - Annual Report Annual Report -
BF-0010338712 2022-03-02 - Annual Report Annual Report 2022
BF-0010168095 2021-12-16 - Interim Notice Interim Notice -
0007290905 2021-04-09 2021-04-09 Interim Notice Interim Notice -
0007207505 2021-03-06 - Annual Report Annual Report 2021
0006860185 2020-03-31 - Annual Report Annual Report 2020
0006439450 2019-03-09 - Annual Report Annual Report 2019
0006373655 2019-02-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
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
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

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
0005092767 Active OFS 2022-09-15 2027-09-19 AMENDMENT

Parties

Name HAREKRISNA LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0005092419 Active OFS 2022-09-14 2027-09-19 AMENDMENT

Parties

Name HAREKRISNA LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0005007626 Active OFS 2021-08-05 2026-08-05 ORIG FIN STMT

Parties

Name SRI HIR LLC
Role Debtor
Name HAREKRISNA LLC
Role Debtor
Name First IC Bank
Role Secured Party
0003203531 Active OFS 2017-09-19 2027-09-19 ORIG FIN STMT

Parties

Name HAREKRISNA LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003203530 Active OFS 2017-09-19 2027-09-19 ORIG FIN STMT

Parties

Name HAREKRISNA 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