Search icon

AVIUSH LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AVIUSH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2009
Business ALEI: 0989381
Annual report due: 31 Mar 2026
Business address: 268 SHORE ROAD, OLD LYME, CT, 06371, United States
Mailing address: 268 SHORE ROAD, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: kinjalpatel0909@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
kinjal patel Agent 268 Shore Rd, Old Lyme, CT, 06371-2446, United States 268 Shore Rd, Old Lyme, CT, 06371-2446, United States +1 203-715-6125 kinjalpatel0909@gmail.com 268 Shore Rd, Old Lyme, CT, 06371-2446, United States

Officer

Name Role Business address Residence address
RAJIV PATEL Officer 268 SHORE RD, OLD LYME, CT, 06371, United States 8 CHESHIRE ROAD, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014664 PACKAGE STORE LIQUOR ACTIVE CURRENT 2010-02-26 2024-02-26 2025-02-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002609 2025-03-02 - Annual Report Annual Report -
BF-0012189056 2024-01-08 - Annual Report Annual Report -
BF-0011178612 2023-01-12 - Annual Report Annual Report -
BF-0009920820 2022-12-21 - Annual Report Annual Report -
BF-0008783006 2022-12-21 - Annual Report Annual Report 2017
BF-0008783007 2022-12-21 - Annual Report Annual Report 2018
BF-0008783008 2022-12-21 - Annual Report Annual Report 2020
BF-0008783005 2022-12-21 - Annual Report Annual Report 2019
BF-0010735934 2022-12-21 - Annual Report Annual Report -
BF-0008783009 2022-12-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367807400 2020-05-12 0156 PPP 268 SHORE ROAD, OLD LYME, CT, 06371
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) 4167
Loan Approval Amount (current) 4167
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD LYME, NEW LONDON, CT, 06371-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 445310
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4222.21
Forgiveness Paid Date 2021-09-02
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