Entity Name: | NAIR HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Sep 2010 |
Business ALEI: | 1014148 |
Annual report due: | 31 Mar 2025 |
Business address: | 19 GAULT PARK DR., WESTPORT, CT, 06880, United States |
Mailing address: | 19 GAULT PARK DR., WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | processing@mycorporation.com |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANIL NAIR | Officer | 19 GAULT PARK DR., WESTPORT, CT, 06880, United States | 19 GAULT PARK DR., WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290352 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012156353 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0011184007 | 2023-01-05 | - | Annual Report | Annual Report | - |
BF-0010293002 | 2022-01-14 | - | Annual Report | Annual Report | 2022 |
0007062289 | 2021-01-12 | - | Annual Report | Annual Report | 2021 |
0006800299 | 2020-02-29 | - | Annual Report | Annual Report | 2020 |
0006302687 | 2019-01-02 | - | Annual Report | Annual Report | 2019 |
0006193074 | 2018-06-01 | - | Annual Report | Annual Report | 2017 |
0006193076 | 2018-06-01 | - | Annual Report | Annual Report | 2018 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7448748610 | 2021-03-23 | 0156 | PPS | 19 Gault Park Dr, Westport, CT, 06880-2118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6447837708 | 2020-05-01 | 0156 | PPP | 19 GAULT PARK DR, WESTPORT, CT, 06880-2118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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