Search icon

BAHARE, LLC

Company Details

Entity Name: BAHARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 21 Mar 2013
Business ALEI: 1100499
Annual report due: 31 Mar 2023
Business address: 255 MAIN ST, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 255 MAIN ST, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: EMRE@ISELACCOUNTING.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MUSTAFA KANGAL Agent 255 MAIN ST, WINDSOR LOCKS, CT, 06096, United States 25 STONEYCREST DRIVE, MIDDLETOWN, CT, 06457, United States +1 860-989-4793 Johntrk.92@gmail.com 32 FIRST ST., HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
TAYFUN KANGAL Officer 255 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States - - 25 STONEY CREST DRIVE, MIDDLETOWN, CT, 06457, United States
MUSTAFA KANGAL Officer 255 MAIN ST, WINDSOR LOCKS, CT, 06096, United States +1 860-989-4793 Johntrk.92@gmail.com 32 FIRST ST., HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013240526 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753147 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010601277 2023-01-12 - Annual Report Annual Report -
BF-0009774805 2022-05-12 - Annual Report Annual Report -
0007040526 2020-12-17 - Annual Report Annual Report 2016
0007040524 2020-12-17 - Annual Report Annual Report 2015
0007040528 2020-12-17 - Annual Report Annual Report 2018
0007040531 2020-12-17 - Annual Report Annual Report 2020
0007040529 2020-12-17 - Annual Report Annual Report 2019
0007040527 2020-12-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6497398309 2021-01-27 0156 PPS 255 Main St, Windsor Locks, CT, 06096-1916
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11137
Loan Approval Amount (current) 11137
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 Windsor Locks, HARTFORD, CT, 06096-1916
Project Congressional District CT-01
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11226.71
Forgiveness Paid Date 2021-11-24
8586307200 2020-04-28 0156 PPP 255 MAIN ST, WINDSOR LOCKS, CT, 06096
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6607
Loan Approval Amount (current) 6607
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 WINDSOR LOCKS, HARTFORD, CT, 06096-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6649.72
Forgiveness Paid Date 2021-01-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website