Search icon

FRESH FARM & TOBACCO LLC

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

Company Details

Entity Name: FRESH FARM & TOBACCO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Feb 2012
Business ALEI: 1062403
Annual report due: 31 Mar 2025
Business address: 729 HARTFORD TURNPIKE UNIT 3, KILLINGLY, CT, 06239, United States
Mailing address: 729 HARTFORD TURNPIKE UNIT 3, KILLINGLY, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: naeem_nice@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NAVEED ASIF Agent 729 HARTFORD TURNPIKE, UNIT 3, KILLINGLY, CT, 06239, United States 729 HARTFORD TURNPIKE, UNIT 3, KILLINGLY, CT, 06239, United States +1 860-940-9195 naeem_nice@hotmail.com 129 WOODLAND ST, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
NAEEM UL HAQ Officer 729 HARTFORD TURNPIKE, UNIT 3, KILLINGLY, CT, 06239, United States 484 MAIN ST, OXFORD, MA, 01540, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.02079 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2020-10-08 2024-03-01 2025-02-28
LSA.113595 LOTTERY SALES AGENT ACTIVE CURRENT 2012-12-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139652 2024-02-02 - Annual Report Annual Report -
BF-0011432180 2023-05-12 - Annual Report Annual Report -
BF-0008744238 2022-08-17 - Annual Report Annual Report 2018
BF-0009967277 2022-08-17 - Annual Report Annual Report -
BF-0008744236 2022-08-17 - Annual Report Annual Report 2020
BF-0008744237 2022-08-17 - Annual Report Annual Report 2019
BF-0010884850 2022-08-17 - Annual Report Annual Report -
0005775847 2017-02-28 - Annual Report Annual Report 2017
0005493140 2016-02-24 - Annual Report Annual Report 2014
0005493142 2016-02-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406277402 2020-05-04 0156 PPP 720 HARTFORD PIKE, DAYVILLE, CT, 06241-1766
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYVILLE, WINDHAM, CT, 06241-1766
Project Congressional District CT-02
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6270.66
Forgiveness Paid Date 2021-06-28
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