Search icon

DM GROCERS LLC

Company Details

Entity Name: DM GROCERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Mar 2012
Business ALEI: 1064462
Annual report due: 31 Mar 2019
Business address: 292 BOSTON POST ROAD, NORTH WINDHAM, CT, 06256
Mailing address: 292 BOSTON POST RD, NORTH WINDHAM, CT, 06256
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT
E-Mail: mayaz52@yahoo.com

Agent

Name Role Business address E-Mail Residence address
SHAFQAT ULLAH Agent 292 BOSTON POST RD., N. WINDHAM, CT, United States mayaz52@yahoo.com 318 TOWN COLONY DR., MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address E-Mail Residence address
SHAFQAT ULLAH Officer 292 BOSTON POST RD., N. WINDHAM, CT, 06256, United States mayaz52@yahoo.com 318 TOWN COLONY DR., MIDDLETOWN, CT, 06457, United States
NUZHAT ULLAH Officer 292 BOSTON POST RD., N. WINDHAM, CT, United States No data 33 CHAPLIN STREET, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.005309 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS 2016-08-02 2021-07-01 2023-06-30
ECD.00648 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT INACTIVE No data 2016-03-07 2017-03-01 2018-02-28
ECD.00647 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT LAPSED LAPSED 2016-03-07 2023-03-01 2024-02-29
LSA.115437 LOTTERY SALES AGENT INACTIVE LOTTERY HAS DISABLED TERMINAL 2015-12-22 2023-04-01 2024-03-31
LSA.113582 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP 2012-06-18 2017-04-01 2018-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011958217 2023-09-05 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011829222 2023-06-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006228730 2018-08-08 No data Annual Report Annual Report 2017
0006228731 2018-08-08 No data Annual Report Annual Report 2018
0006228721 2018-08-08 No data Annual Report Annual Report 2013
0006228722 2018-08-08 No data Annual Report Annual Report 2014
0006228725 2018-08-08 No data Annual Report Annual Report 2015
0006228728 2018-08-08 No data Annual Report Annual Report 2016
0004540246 2012-03-06 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4905917402 2020-05-11 0156 PPP 2757 MAIN ST, ROCKY HILL, CT, 06067
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCKY HILL, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4941.35
Forgiveness Paid Date 2021-09-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website