Search icon

MAHABODHI LLC

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

Company Details

Entity Name: MAHABODHI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2011
Date of dissolution: 30 Apr 2025
Business ALEI: 1046960
Annual report due: 31 Mar 2026
Business address: 37 WEST CENTER ST SUITE 204, SOUTHINGTON, CT, 06489, United States
Mailing address: 37 WEST CENTER ST SUITE 204, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ScottLMT@me.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT RAYMOND Agent 37 WEST CENTER ST SUITE 204, SOUTHINGTON, CT, 06489, United States 37 W Center St, Suite 204, Southington, CT, 06489, United States +1 860-805-3261 ScottLMT@me.com 386 CURTISS ST, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT RAYMOND Officer 37 WEST CENTER ST, SUITE 204, SOUTHINGTON, CT, 06489, United States +1 860-805-3261 ScottLMT@me.com 386 CURTISS ST, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013415 2025-03-21 - Annual Report Annual Report -
BF-0013352742 2025-03-21 2025-04-30 Dissolution Certificate of Dissolution -
BF-0012299780 2024-01-30 - Annual Report Annual Report -
BF-0011430322 2023-02-18 - Annual Report Annual Report -
BF-0010286283 2022-03-10 - Annual Report Annual Report 2022
0007138085 2021-02-09 - Annual Report Annual Report 2021
0006778665 2020-02-24 - Annual Report Annual Report 2020
0006348033 2019-01-30 - Annual Report Annual Report 2017
0006348051 2019-01-30 - Annual Report Annual Report 2019
0006348042 2019-01-30 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706627300 2020-05-02 0156 PPP 37 West Center St Suite 204, Southington, CT, 06489
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1333.34
Loan Approval Amount (current) 1333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1341.6
Forgiveness Paid Date 2020-12-18
2736818500 2021-02-22 0156 PPS 37 W Center St Ste 204, Southington, CT, 06489-3504
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1333.34
Loan Approval Amount (current) 1333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-3504
Project Congressional District CT-01
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1344.04
Forgiveness Paid Date 2021-12-14

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
0003393268 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name MAHABODHI LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003068359 Active LABOR 2015-07-24 9999-12-31 ORIG FIN STMT

Parties

Name MAHABODHI LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003044154 Active IRS 2015-03-12 9999-12-31 ORIG FIN STMT

Parties

Name MAHABODHI LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003021811 Active IRS 2014-10-09 9999-12-31 ORIG FIN STMT

Parties

Name MAHABODHI LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002991363 Active IRS 2014-04-22 9999-12-31 ORIG FIN STMT

Parties

Name MAHABODHI LLC
Role Debtor
Name IRS Hartford Connecticut
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