Search icon

3G FUN ENTERPRISES, LLC

Company Details

Entity Name: 3G FUN ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2010
Business ALEI: 1016290
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 116 Boston Post Rd, Orange, CT, 06477-3223, United States
Mailing address: 116 Boston Post Rd, Orange, CT, United States, 06477-3223
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nasir347@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
USMAN AHMAD Officer 116 Boston Post Rd, Orange, CT, 06477-3223, United States No data No data 347 Pine Tree Dr, Orange, CT, 06477-2837, United States
QANTA AHMAD Officer 32 Pinecrest Ave, Ansonia, CT, 06401-2447, United States No data No data 347 Pine Tree Dr, Orange, CT, 06477-2837, United States
NAUMAN AHMAD Officer 116 Boston Post Rd, Orange, CT, 06477-3223, United States No data No data 347 Pine Tree Dr, Orange, CT, 06477-2837, United States
NASIR AHMAD Officer 116 Boston Post Rd, Orange, CT, 06477-3223, United States +1 203-927-2353 nasir347@gmail.com 347 Pine Tree Dr, Orange, CT, 06477-2837, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NASIR AHMAD Agent 116 Boston Post Rd, Orange, CT, 06477-3223, United States 116 Boston Post Rd, Orange, CT, 06477-3223, United States +1 203-927-2353 nasir347@gmail.com 347 Pine Tree Dr, Orange, CT, 06477-2837, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012769986 2024-09-19 2024-09-19 Interim Notice Interim Notice No data
BF-0012293864 2024-01-09 No data Annual Report Annual Report No data
BF-0011185377 2023-02-15 No data Annual Report Annual Report No data
BF-0010528158 2022-05-04 No data Annual Report Annual Report No data
BF-0008922399 2022-01-21 No data Annual Report Annual Report 2020
BF-0010426146 2022-01-21 2022-01-21 Interim Notice Interim Notice No data
BF-0009872708 2022-01-21 No data Annual Report Annual Report No data
0006728675 2020-01-21 No data Annual Report Annual Report 2018
0006728680 2020-01-21 No data Annual Report Annual Report 2019
0006073967 2018-02-13 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333237301 2020-04-28 0156 PPP 116 BOSTON POST RD, ORANGE, CT, 06477
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62275
Loan Approval Amount (current) 62275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-0551
Project Congressional District CT-03
Number of Employees 14
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63051.3
Forgiveness Paid Date 2021-08-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website