Search icon

ANAND REALTY, LLC

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

Company Details

Entity Name: ANAND REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2011
Business ALEI: 1036778
Annual report due: 31 Mar 2026
Business address: 384 Greens Farms Rd, Westport, CT, 06880-5617, United States
Mailing address: PO Box 2463, Milford, CT, United States, 06460-6226
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sa328i@gmail.com
E-Mail: sonny@arhousingct.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SACHIN ANAND Agent 384 Greens Farms Rd, Westport, CT, 06880-5617, United States PO Box 2463, Milford, CT, 06460-6226, United States +1 203-906-3635 sa328i@gmail.com 9 Little Pond Rd, Milford, CT, 06460-7708, United States

Officer

Name Role Business address Phone E-Mail Residence address
SACHIN ANAND Officer 17 Maddox Ave, Milford, CT, 06460-6226, United States +1 203-906-3635 sa328i@gmail.com 9 Little Pond Rd, Milford, CT, 06460-7708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008249 2025-02-28 - Annual Report Annual Report -
BF-0012588946 2024-03-20 2024-03-20 Change of Business Address Business Address Change -
BF-0012568214 2024-03-08 - Annual Report Annual Report -
BF-0011189204 2024-02-05 - Annual Report Annual Report -
BF-0010748093 2023-01-12 - Annual Report Annual Report -
BF-0009794364 2023-01-12 - Annual Report Annual Report -
0006957242 2020-08-04 - Annual Report Annual Report 2020
0006579400 2019-06-18 - Annual Report Annual Report 2019
0006254569 2018-10-03 - Annual Report Annual Report 2018
0005901479 2017-08-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208757403 2020-05-04 0156 PPP 315 RACEBROOK RD, ORANGE, CT, 06477-3110
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11985
Loan Approval Amount (current) 11985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
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, 06477-3110
Project Congressional District CT-03
Number of Employees 3
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12066.23
Forgiveness Paid Date 2021-01-07
2002828504 2021-02-19 0156 PPS 315 Racebrook Rd, Orange, CT, 06477-3110
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11985
Loan Approval Amount (current) 11985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
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, 06477-3110
Project Congressional District CT-03
Number of Employees 3
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12064.9
Forgiveness Paid Date 2021-10-20

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
0005117796 Active OFS 2023-01-27 2028-01-27 ORIG FIN STMT

Parties

Name SAFINANCIAL LLC
Role Debtor
Name ANAND REALTY, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
Name AR HOUSING LLC
Role Debtor
0003384458 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name ANAND REALTY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Haven 12 WESTFIELD ST 69/108/// 0.10 16976 Source Link
Acct Number 00015355
Assessment Value $200,200
Appraisal Value $286,000
Land Use Description TWO FAMILY
Zone R3
Land Assessed Value $57,540
Land Appraised Value $82,200

Parties

Name MILCAN SYED
Sale Date 2021-03-25
Sale Price $210,000
Name AR HOUSING LLC
Sale Date 2020-01-30
Name ANAND REALTY, LLC
Sale Date 2013-08-29
Name ANAND SACHIN & SAVITA & JT
Sale Date 2012-11-30
Sale Price $60,000
Name LARA MATILDA
Sale Date 2008-12-11
West Haven 880 CAMPBELL AVE 48/95/// 0.14 12294 Source Link
Acct Number 00014943
Assessment Value $187,110
Appraisal Value $267,300
Land Use Description Single Fam MDL-01
Zone NB
Land Assessed Value $60,130
Land Appraised Value $85,900

Parties

Name DJENTUH PETER & SANDRA & SV
Sale Date 2020-04-16
Sale Price $187,000
Name ANAND REALTY, LLC
Sale Date 2019-07-12
Name ANAND ISH
Sale Date 2019-06-28
Name ANAND SACHIN
Sale Date 2019-01-10
Name RINKY, LLC
Sale Date 2017-05-12
West Haven 19 GILBERT ST 65/398/// 0.12 16470 Source Link
Acct Number 00001464
Assessment Value $205,800
Appraisal Value $294,000
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $48,650
Land Appraised Value $69,500

Parties

Name 19 Gilbert Street LLC
Sale Date 2024-08-22
Name MARTINEZ FABIO & MARTINEZ ABREU GINA & SV
Sale Date 2020-10-29
Sale Price $190,000
Name AR HOUSING LLC
Sale Date 2020-01-30
Name ANAND REALTY, LLC
Sale Date 2015-07-28
Name ANAND ISH K
Sale Date 2015-07-21
Sale Price $143,500
West Haven 58 FOREST RD 65/142/// 0.13 16215 Source Link
Acct Number 00014054
Assessment Value $154,980
Appraisal Value $221,400
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $59,920
Land Appraised Value $85,600

Parties

Name AR HOUSING LLC
Sale Date 2020-01-30
Name ANAND REALTY, LLC
Sale Date 2015-07-28
Name ANAND SACHIN
Sale Date 2012-05-04
Name ANAND PRATIBA
Sale Date 2011-11-22
Sale Price $97,200
Name MARIN CELIO ANTONIO & NARVAES MARCOS
Sale Date 2010-03-03
Sale Price $42,000
West Haven 46 ANDREWS ST 59/206/// 0.33 15272 Source Link
Acct Number 00010084
Assessment Value $278,250
Appraisal Value $397,500
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $68,250
Land Appraised Value $97,500

Parties

Name YUAN YAZHEN & ZHANG JACK & SV
Sale Date 2020-09-01
Sale Price $270,000
Name ANAND REALTY, LLC
Sale Date 2016-06-23
Name ANAND SACHIN
Sale Date 2014-12-05
Name ANAND SACHIN
Sale Date 2014-03-04
Sale Price $84,000
Name US BANK NATIONAL
Sale Date 2013-08-22
West Haven 61 ORANGE TER 65/19/// 0.13 16091 Source Link
Acct Number 00006461
Assessment Value $183,330
Appraisal Value $261,900
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $59,360
Land Appraised Value $84,800

Parties

Name ASTORGA JUAN F & LICARDIE MAROLI & SV
Sale Date 2020-08-18
Sale Price $189,900
Name ANAND REALTY, LLC
Sale Date 2013-08-29
Name ANAND ISH K
Sale Date 2011-09-27
Sale Price $115,000
Name HANSEN ELEANOR F
Sale Date 2000-05-12
West Haven 65 ALLING ST EXT 54/248/// 0.17 14472 Source Link
Acct Number 00001183
Assessment Value $214,900
Appraisal Value $307,000
Land Use Description TWO FAMILY
Zone R3
Land Assessed Value $51,450
Land Appraised Value $73,500

Parties

Name LIBA MIMIKO & SOMOZA AURA & SV
Sale Date 2023-01-17
Sale Price $325,000
Name ANAND REALTY, LLC
Sale Date 2021-02-21
Name ANAND SACHIN
Sale Date 2018-02-26
Sale Price $151,000
Name CARISBROOK ASSET HOLDING TRUST
Sale Date 2018-02-12
Sale Price $191,380
Name US BANK TRUST NATIONAL ASSOCIATION AS
Sale Date 2017-11-03
West Haven 19 BRISTOL ST 65/259/// 0.11 16332 Source Link
Acct Number 00005315
Assessment Value $279,510
Appraisal Value $399,300
Land Use Description TWO FAMILY
Zone R3
Land Assessed Value $48,370
Land Appraised Value $69,100

Parties

Name FON ALAIN & ADELINE MENGIENTOH & SV
Sale Date 2022-11-02
Name FON ALAIN
Sale Date 2020-07-21
Sale Price $320,000
Name ANAND REALTY, LLC
Sale Date 2020-07-21
Name ANAND REALTY, LLC
Sale Date 2019-07-12
Name ANAND SACHIN
Sale Date 2018-09-19
Sale Price $219,950
West Haven 40 ANDREWS ST 59/193/// 0.24 15259 Source Link
Acct Number 00010082
Assessment Value $273,070
Appraisal Value $390,100
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $59,220
Land Appraised Value $84,600

Parties

Name YUAN YAZHEN & ZHANG JACK & SV
Sale Date 2020-09-01
Sale Price $270,000
Name ANAND REALTY, LLC
Sale Date 2016-06-23
Name ANAND SACHIN
Sale Date 2014-12-05
Name ANAND SACHIN
Sale Date 2014-03-04
Sale Price $84,000
Name MYERS ANGELA
Sale Date 2005-04-29
West Haven 21 HEMLOCK ST 65/100/// 0.22 16173 Source Link
Acct Number 00003463
Assessment Value $175,980
Appraisal Value $251,400
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $65,100
Land Appraised Value $93,000

Parties

Name ANAND REALTY, LLC
Sale Date 2021-02-24
Name ANAND SACHIN
Sale Date 2017-08-29
Sale Price $101,000
Name SRP20147-18 LLC
Sale Date 2016-03-01
Name AFONSO JOHN & JAMES AS J/T
Sale Date 2005-02-08
Name AFONSO JOHN
Sale Date 2003-01-09
Sale Price $111,000
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