Search icon

SAI SHAKTI LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAI SHAKTI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Mar 2013
Business ALEI: 1101831
Annual report due: 31 Mar 2025
Business address: 565 E MAIN STREET, Branford, CT, 06405-2949, United States
Mailing address: 565 EAST MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: americaninn2019@gmail.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER M. KLINGER ESQ. Agent 244 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 244 BRIDGEPORT AVE, MILFORD, CT, 06460, United States +1 203-301-0555 rmkesq@optonline.net 1028 NAUGATUCK AVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
MAHENDRASINH MEDHAT Officer 565 EAST MAIN ST, BRANFORD, CT, 06405, United States 565 EAST MAIN ST, BRANFORD, CT, 06405, United States
BIJAL M. MEDHAT Officer 565 EAST MAIN ST, BRANFORD, CT, 06405, United States 565 EAST MAIN ST, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256321 2024-03-13 - Annual Report Annual Report -
BF-0011817201 2023-05-23 - Annual Report Annual Report -
BF-0010299154 2022-03-10 - Annual Report Annual Report 2022
BF-0009766996 2021-06-29 - Annual Report Annual Report -
0006812480 2020-03-04 - Annual Report Annual Report 2020
0006454133 2019-03-12 - Annual Report Annual Report 2019
0006239984 2018-08-30 - Annual Report Annual Report 2018
0005970458 2017-11-21 - Annual Report Annual Report 2017
0005742040 2017-01-17 - Annual Report Annual Report 2016
0005316860 2015-04-15 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823448607 2021-03-20 0156 PPS 565 MAIN ST 565 ST, BRANFORD, CT, 06405
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) 14000
Loan Approval Amount (current) 14000
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 BRANFORD, NEW HAVEN, CT, 06405
Project Congressional District CT-03
Number of Employees 4
NAICS code 721110
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 14082.08
Forgiveness Paid Date 2021-10-25
7387887801 2020-06-03 0156 PPP 565 MAIN ST 565 ST, BRANFORD, CT, 06405
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10205
Loan Approval Amount (current) 10205
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 BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 721110
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 10322.71
Forgiveness Paid Date 2021-08-09

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
0003391357 Active OFS 2020-07-23 2025-07-23 ORIG FIN STMT

Parties

Name SAI SHAKTI LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Branford 565 EAST MAIN ST H04/H05002/00004// 1.14 1152 Source Link
Acct Number 006897
Assessment Value $729,200
Appraisal Value $1,041,800
Land Use Description MOTELS
Zone IG-2
Land Assessed Value $364,300
Land Appraised Value $520,500

Parties

Name SAI SHAKTI LLC
Sale Date 2013-05-08
Sale Price $450,000
Name PATEL DIPAK R&
Sale Date 1982-03-08
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