Search icon

RESH, LLC

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

Company Details

Entity Name: RESH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 2010
Business ALEI: 1010707
Annual report due: 31 Mar 2025
Business address: 31 South Main Street, Torrington, CT, 06790, United States
Mailing address: PO Box 660, Ansonia, CT, United States, 06401
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: hitesh@getwines.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESH 401(K) PLAN 2023 273280743 2024-06-06 RESH LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 445310
Sponsor’s telephone number 4034107589
Plan sponsor’s address 8 NOD HILL RD, OXFORD, CT, 06478

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RESHMA C. AMIN Agent 8 NOD HILL RD, OXFORD, CT, 06478, United States 8 NOD HILL RD, OXFORD, CT, 06478, United States +1 203-410-7589 hitesh@getwines.com 8 NOD HILL RD, OXFORD, CT, 06478, United States

Officer

Name Role Business address Phone E-Mail Residence address
RESHMA C. AMIN Officer 8 NOD HILL RD, OXFORD, CT, 06478, United States +1 203-410-7589 hitesh@getwines.com 8 NOD HILL RD, OXFORD, CT, 06478, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015018 PACKAGE STORE LIQUOR ACTIVE CURRENT 2012-12-14 2023-12-14 2024-12-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154572 2024-03-29 - Annual Report Annual Report -
BF-0009386700 2023-01-14 - Annual Report Annual Report 2020
BF-0009381677 2023-01-14 - Annual Report Annual Report 2015
BF-0009386709 2023-01-14 - Annual Report Annual Report 2017
BF-0009386699 2023-01-14 - Annual Report Annual Report 2018
BF-0009921450 2023-01-14 - Annual Report Annual Report -
BF-0009381695 2023-01-14 - Annual Report Annual Report 2019
BF-0010739233 2023-01-14 - Annual Report Annual Report -
BF-0009386702 2023-01-14 - Annual Report Annual Report 2016
BF-0011181491 2023-01-14 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5907147307 2020-04-30 0156 PPP 31 South Main Street, TORRINGTON, CT, 06790-6430
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30442
Loan Approval Amount (current) 30442
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-6430
Project Congressional District CT-05
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
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 Female Owned
Veteran Unanswered
Forgiveness Amount 30715.98
Forgiveness Paid Date 2021-03-25

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
0005235523 Active OFS 2024-08-27 2029-08-28 AMENDMENT

Parties

Name RESH, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005194383 Active OFS 2024-03-01 2029-08-28 AMENDMENT

Parties

Name RESH, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005152768 Active MUNICIPAL 2023-07-07 2038-05-10 AMENDMENT

Parties

Name RESH, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005140237 Active MUNICIPAL 2023-05-10 2038-05-10 ORIG FIN STMT

Parties

Name RESH, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0003319946 Active MUNICIPAL 2019-07-18 2034-04-04 AMENDMENT

Parties

Name RESH, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0003298496 Active MUNICIPAL 2019-04-04 2034-04-04 ORIG FIN STMT

Parties

Name RESH, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0003291918 Active OFS 2019-03-01 2029-08-28 AMENDMENT

Parties

Name RESH, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003291493 Active OFS 2019-02-22 2024-08-20 AMENDMENT

Parties

Name RESH, LLC
Role Debtor
Name WELLS FARGO BANK, NA
Role Secured Party
0003013005 Active OFS 2014-08-28 2029-08-28 ORIG FIN STMT

Parties

Name RESH, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003011622 Active OFS 2014-08-20 2024-08-20 ORIG FIN STMT

Parties

Name RESH, LLC
Role Debtor
Name WELLS FARGO BANK, NA
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