Search icon

KRISHNA NEW HAVEN, LLC

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

Company Details

Entity Name: KRISHNA NEW HAVEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Apr 2012
Business ALEI: 1067800
Annual report due: 31 Mar 2025
Business address: 85 DERBY AVENUE, NEW HAVEN, CT, 06511, United States
Mailing address: 85 DERBY AVENUE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: krisha729@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BIPINBHAI PATEL Officer - 358 Woodhouse Ave, Wallingford, CT, 06492-5416, United States
KOMALBEN BIPINBAHAI PATEL Officer 85 DERBY AVENUE, NEW HAVEN, CT, 06511, United States 358 WOODHOUSE AVENUE, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXANDER SCHEIRER Agent 85 DERBY AVENUE, NEW HAVEN, CT, 06511, United States 85 DERBY AVENUE, NEW HAVEN, CT, 06511, United States +1 203-927-8441 krisha729@gmail.com 47 MAPLEWOOD ROAD, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014949 PACKAGE STORE LIQUOR ACTIVE CURRENT 2012-06-08 2024-06-08 2025-06-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300653 2024-03-31 - Annual Report Annual Report -
BF-0010404569 2023-05-23 - Annual Report Annual Report 2022
BF-0011429126 2023-05-23 - Annual Report Annual Report -
0007166795 2021-02-16 - Annual Report Annual Report 2021
0007166779 2021-02-16 - Annual Report Annual Report 2019
0007166786 2021-02-16 - Annual Report Annual Report 2020
0006936734 2020-06-30 2020-06-30 Interim Notice Interim Notice -
0006196951 2018-06-08 - Annual Report Annual Report 2016
0006196953 2018-06-08 - Annual Report Annual Report 2018
0006196948 2018-06-08 - Annual Report Annual Report 2014

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
0005273457 Active OFS 2025-03-06 2030-09-03 AMENDMENT

Parties

Name KRISHNA NEW HAVEN, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003401554 Active OFS 2020-09-10 2025-09-10 ORIG FIN STMT

Parties

Name KRISHNA NEW HAVEN, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003400299 Active OFS 2020-09-03 2030-09-03 ORIG FIN STMT

Parties

Name KRISHNA NEW HAVEN, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003351164 Active OFS 2020-01-22 2025-01-22 ORIG FIN STMT

Parties

Name KRISHNA NEW HAVEN, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
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