Search icon

250 FARMINGTON AVE LLC

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

Company Details

Entity Name: 250 FARMINGTON AVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Jun 2010
Business ALEI: 1006991
Annual report due: 31 Mar 2024
Business address: 260 FARMINGTON AVE, HARTFORD, CT, 06105, United States
Mailing address: 260 FARMINGTON AVE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aceswirelesszone@gmail.com

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEHA ANDALEEB Agent 260 FARMINGTON AVE, HARTFORD, CT, 06105, United States 260 FARMINGTON AVE, HARTFORD, CT, 06105, United States +1 860-841-7748 aceswirelesszone@gmail.com CT, 65 BEELZEBUB RD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
KAVITA AHMED Officer 260 FARMINGTON AVE, HARTFORD, CT, 06105, United States 415 Cottage Grove Rd, Bloomfield, CT, 06002-3119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011181901 2023-05-03 - Annual Report Annual Report -
BF-0010361750 2022-04-01 - Annual Report Annual Report 2022
BF-0009794762 2021-08-13 - Annual Report Annual Report -
0007019861 2020-11-16 - Annual Report Annual Report 2020
0006678051 2019-11-12 - Annual Report Annual Report 2018
0006678055 2019-11-12 - Annual Report Annual Report 2019
0005913866 2017-08-22 - Annual Report Annual Report 2016
0005913869 2017-08-22 - Annual Report Annual Report 2017
0005409668 2015-10-08 - Annual Report Annual Report 2015
0005409667 2015-10-08 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284357205 2020-04-27 0156 PPP 260 FARMINGTON AVE, HARTFORD, CT, 06105
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20437
Loan Approval Amount (current) 20437
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06105-1000
Project Congressional District CT-01
Number of Employees 8
NAICS code 111998
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20696.8
Forgiveness Paid Date 2021-08-12

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
0005148409 Active MUNICIPAL 2023-06-13 2038-06-13 ORIG FIN STMT

Parties

Name 250 FARMINGTON AVE LLC
Role Debtor
Name TOWN OF MANCHESTER CT
Role Secured Party
0005100457 Active MUNICIPAL 2022-10-26 2032-12-05 AMENDMENT

Parties

Name 250 FARMINGTON AVE LLC
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
0005076510 Active OFS 2022-06-14 2027-06-14 ORIG FIN STMT

Parties

Name BUDDHA COMMUNICATIONS LLC
Role Debtor
Name Evergreen AAA Wireless L.L.C.
Role Debtor
Name ANDALEEB WIRELESS LLC
Role Debtor
Name 250 FARMINGTON AVE LLC
Role Debtor
Name B&G WIRELESS SERVICES 4 LLC
Role Debtor
Name ONE STOP CELLULAR CORPORATION
Role Debtor
Name MANNY COMPANY
Role Debtor
Name CONNECTIVE WIRELESS INC
Role Debtor
Name EZ-FONE, LLC
Role Debtor
Name VAPE WIRELESS LLC
Role Debtor
Name VIP Wireless Inc.
Role Secured Party
Name B & G WIRELESS SERVICES 2 LLC
Role Debtor
Name NSEA LLC
Role Debtor
Name TORRINGTON WIRELESS, LLC
Role Debtor
0003378530 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name 250 FARMINGTON AVE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003328796 Active MUNICIPAL 2019-09-11 2034-04-30 AMENDMENT

Parties

Name 250 FARMINGTON AVE LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003303829 Active MUNICIPAL 2019-04-30 2034-04-30 ORIG FIN STMT

Parties

Name 250 FARMINGTON AVE LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003265957 Active MUNICIPAL 2018-09-20 2033-04-26 AMENDMENT

Parties

Name 250 FARMINGTON AVE LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003262145 Active MUNICIPAL 2018-08-27 2032-06-08 AMENDMENT

Parties

Name THE EIGHTH UTILITIES DISTRICT
Role Secured Party
Name 250 FARMINGTON AVE LLC
Role Debtor
0003239936 Active MUNICIPAL 2018-04-26 2033-04-26 ORIG FIN STMT

Parties

Name 250 FARMINGTON AVE LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003215242 Active MUNICIPAL 2017-12-05 2032-12-05 ORIG FIN STMT

Parties

Name 250 FARMINGTON AVE LLC
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
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