Search icon

SHRI REAL ESTATE LLC

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

Company Details

Entity Name: SHRI REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2010
Business ALEI: 1012381
Annual report due: 31 Mar 2026
Business address: 140 WESTON STREET, HARTFORD, CT, 06120, United States
Mailing address: 140 WESTON ST, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: subway.ct@sharanar.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RAJENDRA PATEL Officer 140 WESTON STREET, HARTFORD, CT, 06120, United States +1 860-250-6603 subway.ct@sharanar.com 77 DEPOT RD, MILFORD, CT, United States
Girish Patel Officer - - - 8 Nod Hill Road, Oxford, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAJENDRA PATEL Agent 140 WESTON STREET, HARTFORD, CT, 06120, United States 140 WESTON STREET, HARTFORD, CT, 06120, United States +1 860-250-6603 subway.ct@sharanar.com 77 DEPOT RD, MILFORD, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005215 2025-03-31 - Annual Report Annual Report -
BF-0012153371 2024-03-11 - Annual Report Annual Report -
BF-0011184965 2023-02-25 - Annual Report Annual Report -
BF-0010401506 2022-05-03 - Annual Report Annual Report 2022
BF-0009772610 2021-07-09 - Annual Report Annual Report -
0006819280 2020-03-06 - Annual Report Annual Report 2020
0006440140 2019-03-11 - Annual Report Annual Report 2019
0006061668 2018-02-08 - Annual Report Annual Report 2018
0005900117 2017-08-01 - Annual Report Annual Report 2017
0005900109 2017-08-01 - Annual Report Annual Report 2016

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
0003383288 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name SHRI REAL ESTATE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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