Search icon

FLASH NEW HAVEN, LLC

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

Company Details

Entity Name: FLASH NEW HAVEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Mar 2012
Business ALEI: 1064731
Annual report due: 31 Mar 2024
Business address: 125 FOXON BLVD, NEW HAVEN, CT, 06513, United States
Mailing address: 652 CEDAR GROVE, ORANGE, CT, United States, 06477
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rogermanandhar@yahoo.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROGER MANANDHAR Officer 125 FOXON BLVD, NEW HAVEN, CT, 06513, United States +1 203-508-0868 rogermanandhar@yahoo.com CT, 652 CEDAR GROVE RD, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER MANANDHAR Agent 125 FOXON BLVD, NEW HAVEN, CT, 06513, United States 652 CEDAR GROVE RD, ORANGE, CT, 06477, United States +1 203-508-0868 rogermanandhar@yahoo.com CT, 652 CEDAR GROVE RD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010891935 2023-07-14 - Annual Report Annual Report -
BF-0011441539 2023-07-14 - Annual Report Annual Report -
BF-0009763383 2023-07-14 - Annual Report Annual Report -
0006930432 2020-06-23 - Annual Report Annual Report 2018
0006930437 2020-06-23 - Annual Report Annual Report 2019
0006930442 2020-06-23 - Annual Report Annual Report 2020
0005862901 2017-06-08 - Annual Report Annual Report 2017
0005557090 2016-05-05 - Annual Report Annual Report 2015
0005557086 2016-05-05 - Annual Report Annual Report 2014
0005557095 2016-05-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495398302 2021-01-17 0156 PPS 125 Foxon Blvd, New Haven, CT, 06513-2359
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21737.5
Loan Approval Amount (current) 21737.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-2359
Project Congressional District CT-03
Number of Employees 2
NAICS code 551114
Borrower Race Unanswered
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 21987.48
Forgiveness Paid Date 2022-03-17
6238997104 2020-04-14 0156 PPP 652 CEDAR GROVE RD., ORANGE, CT, 06477-2173
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21737
Loan Approval Amount (current) 21737
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, 06477-2173
Project Congressional District CT-03
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
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 21886.14
Forgiveness Paid Date 2020-12-28
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