Search icon

BUENO GROCERY LLC

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

Company Details

Entity Name: BUENO GROCERY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2010
Business ALEI: 1009547
Annual report due: 31 Mar 2025
Business address: 100 PARK ST., HARTFORD, CT, 06106, United States
Mailing address: 100 PARK ST., HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: miguel.correa@sunrisetax.net

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jose Bueno Agent 100 PARK ST., HARTFORD, CT, 06106, United States 100 PARK ST., HARTFORD, CT, 06106, United States +1 860-293-0302 miguelbueno9296@gmail.com 16 Dennison Rdg, Wethersfield, CT, 06109-3964, United States

Officer

Name Role Business address Residence address
MARIA A. HIRALDO Officer 100 PARK ST., HARTFORD, CT, 06106, United States 16 Dennison Rdg, Wethersfield, CT, 06109-3964, United States
JOSE MIGUEL BUENO Officer 100 PARK ST., HARTFORD, CT, 06106, United States 16 DENNISON RIDGE, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.113233 LOTTERY SALES AGENT ACTIVE CURRENT 2022-04-01 2024-04-01 2025-03-31
LGB.0014586 GROCERY BEER ACTIVE CURRENT 2010-09-23 2024-09-23 2025-09-22
PME.0008328 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2010-07-15 2024-03-12 2024-12-31
RDS.003469 RETAIL DAIRY STORE ACTIVE CURRENT 2010-07-06 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156215 2024-02-06 - Annual Report Annual Report -
BF-0011184924 2024-02-06 - Annual Report Annual Report -
BF-0010742954 2022-09-16 - Annual Report Annual Report -
BF-0009885425 2022-09-16 - Annual Report Annual Report -
BF-0008374385 2022-09-15 - Annual Report Annual Report 2020
0006380944 2019-02-13 - Annual Report Annual Report 2019
0006087907 2018-02-20 - Annual Report Annual Report 2017
0006087903 2018-02-20 - Annual Report Annual Report 2016
0006087891 2018-02-20 - Annual Report Annual Report 2015
0006087914 2018-02-20 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5550468900 2021-04-30 0156 PPP 100 Park St, Hartford, CT, 06106-2524
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14612.5
Loan Approval Amount (current) 14612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-2524
Project Congressional District CT-01
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14699.36
Forgiveness Paid Date 2021-12-14
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