Search icon

CROMWELL VENTURES, LLC

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

Company Details

Entity Name: CROMWELL VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2012
Business ALEI: 1078644
Annual report due: 31 Mar 2026
Business address: 200 Sargent Dr, New Haven, CT, 06511-5919, United States
Mailing address: 200 Sargent Dr, New Haven, CT, United States, 06511-5919
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: m.karanouh@cedarfarmsenergy.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

Officer

Name Role Business address Phone E-Mail Residence address
MAHMOUD KARANOUH Officer 200 Sargent Dr, New Haven, CT, 06511-5919, United States - - 73 Robert Treat Dr, Milford, CT, 06460-8353, United States
JAAFAR KAFEL Officer 200 Sargent Dr, New Haven, CT, 06511-5919, United States +1 617-719-5001 m.karanouh@cedarfarmsenergy.com 700 MILL PLAIN ROAD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAAFAR KAFEL Agent 200 Sargent Dr, New Haven, CT, 06511-5919, United States 200 Sargent Dr, New Haven, CT, 06511-5919, United States +1 617-719-5001 m.karanouh@cedarfarmsenergy.com 700 MILL PLAIN ROAD, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0003626 RETAIL GASOLINE DEALER ACTIVE CURRENT 2012-10-04 2024-11-01 2025-10-31
DEV.0011163 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2012-09-19 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020751 2025-03-12 - Annual Report Annual Report -
BF-0013254755 2024-12-18 2024-12-18 Interim Notice Interim Notice -
BF-0012079219 2024-01-23 - Annual Report Annual Report -
BF-0011437221 2023-01-18 - Annual Report Annual Report -
BF-0010313686 2022-01-19 - Annual Report Annual Report 2022
0007202977 2021-03-04 - Annual Report Annual Report 2021
0006824799 2020-03-10 - Annual Report Annual Report 2020
0006336278 2019-01-25 - Annual Report Annual Report 2019
0006089098 2018-02-21 - Annual Report Annual Report 2018
0005867033 2017-06-14 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5843367009 2020-04-06 0156 PPP 2093 POST RD, FAIRFIELD, CT, 06824-5657
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name Exxon-Mobil Oil Corporation - PMPA Franchise Agreement (Global Companies LLC Assignment )
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-5657
Project Congressional District CT-04
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37053.06
Forgiveness Paid Date 2020-12-22
4949818307 2021-01-23 0156 PPS 2093 Post Rd, Fairfield, CT, 06824-5657
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32327.5
Loan Approval Amount (current) 32327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5657
Project Congressional District CT-04
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32552.46
Forgiveness Paid Date 2021-10-08

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
0005166277 Active OFS 2023-09-23 2028-09-27 AMENDMENT

Parties

Name ALLIANCE ENERGY LLC
Role Secured Party
Name CROMWELL VENTURES, LLC
Role Debtor
0003389709 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name CROMWELL VENTURES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003331779 Active OFS 2019-09-30 2024-10-09 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name CROMWELL VENTURES, LLC
Role Debtor
0003331939 Active OFS 2019-09-27 2024-10-09 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name CROMWELL VENTURES, LLC
Role Debtor
0003267318 Active OFS 2018-09-27 2028-09-27 ORIG FIN STMT

Parties

Name CROMWELL VENTURES, LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003170990 Active OFS 2017-04-03 2024-10-09 AMENDMENT

Parties

Name CROMWELL VENTURES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003021203 Active OFS 2014-10-09 2024-10-09 ORIG FIN STMT

Parties

Name CROMWELL VENTURES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1500833 Real Property Product Liability 2015-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-06-01
Termination Date 2016-09-13
Date Issue Joined 2015-12-22
Section 1332
Sub Section PL
Status Terminated

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Plaintiff
Name CROMWELL VENTURES, LLC
Role Defendant
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