Search icon

TOBACCO MART, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOBACCO MART, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Apr 2013
Business ALEI: 1101696
Annual report due: 31 Mar 2025
Business address: 7 SOUTH MAIN STREET TORRINGTON PLAZA, TORRINGTON, CT, 06790, United States
Mailing address: 7 SOUTH MAIN ST TORRINGTON PLAZA, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jahangirus75@gmail.com

Industry & Business Activity

NAICS

459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies Retailers

This U.S. industry comprises establishments primarily engaged in retailing cigarettes, electronic cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MEER SAIFUDDIN Agent 3733 59th St, Woodside, NY, 11377-2530, United States 7 S Main St, Torrington, CT, 06790-6430, United States +1 347-806-6820 meersaif@eaccountexpert.com 7 S Main St, Torrington, CT, 06790-6430, United States

Officer

Name Role Business address Residence address
MOSAROF HOSSAIN Officer 7 SOUTH MAIN ST., TORRINGTON PLAZA, TORRINGTON, CT, 06790, United States 339 Riverside Ave, 1st, Torrington, CT, 06790-4529, United States
PARHANA W. ALAM Officer 7 SOUTH MAIN ST., TORRINGTON PLAZA, TORRINGTON, CT, 06790, United States 14 Rock Creek Ln, Torrington, CT, 06790-3558, United States
MOHAMMED KAMRUZZAMAN Officer 7 SOUTH MAIN ST, TORRINGTON PLAZA, TORRINGTON, CT, 06790, United States 225 EAST PEARL ST., 1ST FL., TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.00265 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2016-02-26 2024-03-01 2025-02-28
LSA.114150 LOTTERY SALES AGENT ACTIVE CURRENT 2013-06-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257151 2024-02-26 - Annual Report Annual Report -
BF-0011304263 2023-06-26 - Annual Report Annual Report -
BF-0010357212 2023-06-01 - Annual Report Annual Report 2022
BF-0009799177 2021-11-27 - Annual Report Annual Report -
0006822770 2020-03-09 - Annual Report Annual Report 2020
0006349540 2019-01-30 - Annual Report Annual Report 2019
0006133749 2018-03-22 - Annual Report Annual Report 2018
0005807200 2017-04-03 - Annual Report Annual Report 2017
0005537193 2016-04-12 - Annual Report Annual Report 2016
0005537167 2016-04-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8817657307 2020-05-01 0156 PPP 7 S MAIN ST, TORRINGTON, CT, 06790-6430
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17372
Loan Approval Amount (current) 17372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-6430
Project Congressional District CT-05
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17519.54
Forgiveness Paid Date 2021-03-10

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
0003382971 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name TOBACCO MART, 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