Search icon

SHREE LAKSHMI, LLC

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

Company Details

Entity Name: SHREE LAKSHMI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2012
Business ALEI: 1068572
Annual report due: 31 Mar 2025
Business address: 170 BRIDGE ST, GROTON, CT, 06340, United States
Mailing address: 170 BRIDGE ST, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: nish1978@hotmail.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
SUCHITA PATEL Officer 170 BRIDGE ST, GROTON, CT, 06340, United States 67 RIDGEVIEW XING, NEWINGTON, CT, 06111, United States

Agent

Name Role
SILVER & SILVER LLP Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014956 PACKAGE STORE LIQUOR ACTIVE CURRENT 2012-06-29 2024-06-29 2025-06-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194236 2024-04-01 - Annual Report Annual Report -
BF-0011427592 2023-03-07 - Annual Report Annual Report -
BF-0010253021 2022-03-02 - Annual Report Annual Report 2022
0007154160 2021-02-15 - Annual Report Annual Report 2021
0006958082 2020-08-05 - Annual Report Annual Report 2017
0006958079 2020-08-05 - Annual Report Annual Report 2014
0006958083 2020-08-05 - Annual Report Annual Report 2018
0006958081 2020-08-05 - Annual Report Annual Report 2016
0006958080 2020-08-05 - Annual Report Annual Report 2015
0006958086 2020-08-05 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3878458205 2020-08-05 0156 PPP 170 BRIDGE ST, GROTON, CT, 06340-3604
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24310
Loan Approval Amount (current) 24310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-3604
Project Congressional District CT-02
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24411.9
Forgiveness Paid Date 2021-01-07

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
0005182161 Active OFS 2023-12-18 2028-12-18 ORIG FIN STMT

Parties

Name SHREE LAKSHMI, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003392198 Active OFS 2020-07-27 2025-07-27 ORIG FIN STMT

Parties

Name SHREE LAKSHMI, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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