Search icon

R&R STAMFORD CONVENIENCE MART, CORP

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

Company Details

Entity Name: R&R STAMFORD CONVENIENCE MART, CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 2011
Business ALEI: 1042345
Annual report due: 16 Apr 2026
Business address: 1039 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: 1039 HOPE STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: RUBEL288@GMAIL.COM

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RUBEL CHOUDHRY Officer 1039 HOPE STREET, STAMFORD, CT, 06907, United States 1 Arielle Ct, Dix Hills, NY, 11746-4889, United States

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012360 2025-04-10 - Annual Report Annual Report -
BF-0012302103 2024-04-09 - Annual Report Annual Report -
BF-0011424245 2023-06-02 - Annual Report Annual Report -
BF-0009803452 2022-09-09 - Annual Report Annual Report -
BF-0010876950 2022-09-09 - Annual Report Annual Report -
BF-0010594116 2022-05-16 2022-05-16 Change of Agent Agent Change -
0006886034 2020-04-16 2020-04-16 First Report Organization and First Report -
0004403111 2011-07-05 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2218257110 2020-04-10 0156 PPP 1039 Hope St, STAMFORD, CT, 06907-2107
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35300
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06907-2107
Project Congressional District CT-04
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35660.74
Forgiveness Paid Date 2021-04-29
8973688303 2021-01-30 0156 PPS 1039 Hope St, Stamford, CT, 06907-2107
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26892
Loan Approval Amount (current) 26892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-2107
Project Congressional District CT-04
Number of Employees 9
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27065.88
Forgiveness Paid Date 2021-09-29

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
0005093266 Active OFS 2022-09-19 2028-01-30 AMENDMENT

Parties

Name R&R STAMFORD CONVENIENCE MART, CORP
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005018550 Active OFS 2021-09-30 2026-09-30 ORIG FIN STMT

Parties

Name R&R STAMFORD CONVENIENCE MART, CORP
Role Debtor
Name Celtic Bank Corporation
Role Secured Party
0003372963 Active OFS 2020-05-28 2025-05-28 ORIG FIN STMT

Parties

Name R&R STAMFORD CONVENIENCE MART, CORP
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003208515 Active OFS 2017-10-26 2028-01-30 AMENDMENT

Parties

Name R&R STAMFORD CONVENIENCE MART, CORP
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003208514 Active OFS 2017-10-26 2028-01-30 AMENDMENT

Parties

Name R&R STAMFORD CONVENIENCE MART, CORP
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002917927 Active OFS 2013-01-30 2028-01-30 ORIG FIN STMT

Parties

Name R&R STAMFORD CONVENIENCE MART, CORP
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_21-cv-00735 Judicial Publications 15:2801 Petroleum Marketing Practices Act Franchise
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name ATLANTIS MANAGEMENT GROUP II LLC
Role Defendant
Name ATLANTIS MANAGEMENT GROUP LLC
Role Defendant
Name CONNECTICUT DEALER STATIONS, LLC
Role Defendant
Name WHOLESALE FUEL DISTRIBUTORS CT, LLC
Role Defendant
Name WILTON MOTIVA ASSOCIATES LLC
Role Defendant
Name GEORGETOWN SERVICE, INC.
Role Plaintiff
Name JEET, LLC
Role Plaintiff
Name NAKUL LLC
Role Plaintiff
Name PARAM JOT, LLC
Role Plaintiff
Name R&R STAMFORD CONVENIENCE MART, CORP
Role Plaintiff
Name Richards Ave LLC
Role Plaintiff
Name SAHDEV LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-00735-0
Date 2021-06-23
Notes ORDER denying 9 Emergency Motion to Discharge Lis Pendens, for the reasons stated in the attached Memorandum of Decision. Signed by Judge Kari A. Dooley on 6/23/2021. (Cahill, Leslie)
View View File
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