Search icon

MAYA ENTERPRISES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAYA ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 May 2013
Business ALEI: 1105544
Annual report due: 31 Mar 2025
Business address: 134- TOLLAND TPKE., MANCHESTER, CT, 06042, United States
Mailing address: 134 TOLLAND TURNPIKE, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mjaafar2@gmail.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
MOHAMAD JAAFAR Officer 134 TOLLAND TURNPIKE, MANCHESTER, CT, 06042, United States +1 860-874-6978 mjaafar2@gmail.com 78 Sycamore Rd, South Windsor, CT, 06074-3530, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOHAMAD JAAFAR Agent 134- TOLLAND TPKE., MANCHESTER, CT, 06042, United States 134- TOLLAND TPKE., MANCHESTER, CT, 06042, United States +1 860-874-6978 mjaafar2@gmail.com 78 Sycamore Rd, South Windsor, CT, 06074-3530, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164609 2024-01-23 - Annual Report Annual Report -
BF-0011301003 2023-01-23 - Annual Report Annual Report -
BF-0010284614 2022-03-02 - Annual Report Annual Report 2022
0007170690 2021-02-17 - Annual Report Annual Report 2021
0006791013 2020-02-27 - Annual Report Annual Report 2020
0006405462 2019-02-25 - Annual Report Annual Report 2019
0006040167 2018-01-29 - Annual Report Annual Report 2018
0005836231 2017-05-05 - Annual Report Annual Report 2017
0005584824 2016-06-10 - Annual Report Annual Report 2016
0005513214 2016-03-14 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452288003 2020-06-26 0156 PPP 134 TOLLAND TPKE, MANCHESTER, CT, 06042
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10831
Loan Approval Amount (current) 10831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1400
Project Congressional District CT-01
Number of Employees 4
NAICS code 424710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10910.82
Forgiveness Paid Date 2021-03-29
1524108710 2021-03-27 0156 PPS 134 TOLLAND TPKE 134 TOLLAND TPKE, MANCHESTER, CT, 06042
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10830
Loan Approval Amount (current) 10830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042
Project Congressional District CT-01
Number of Employees 3
NAICS code 424710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10868.28
Forgiveness Paid Date 2021-08-09
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