Search icon

KESAVBHAVANI, LLC

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

Company Details

Entity Name: KESAVBHAVANI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Sep 2013
Business ALEI: 1119063
Annual report due: 31 Mar 2025
Business address: 520 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 520 SOUTH MAIN STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: amishrp@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
JEFFREY M. SACHS Agent 2750 WHITNEY AVE., HAMDEN, CT, 06518, United States 2750 WHITNEY AVE., HAMDEN, CT, 06518, United States amishrp@gmail.com 550 FOREST RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
AMISH PATEL Officer 520 SOUTH MAIN ST., MIDDLETOWN, CT, 06457, United States 44 ROSEWOOD DR, ROCKY HILL, CT, 06067, United States
RIMABEN PATEL Officer 520 SOUTH MAIN ST., MIDDLETOWN, CT, 06457, United States 44 ROSEWOOD DR, ROCKY HILL, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015131 PACKAGE STORE LIQUOR ACTIVE CURRENT 2013-12-02 2023-12-02 2024-12-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012355532 2024-01-22 - Annual Report Annual Report -
BF-0011314692 2023-02-16 - Annual Report Annual Report -
BF-0010261917 2022-02-26 - Annual Report Annual Report 2022
0007126723 2021-02-04 - Annual Report Annual Report 2021
0006784239 2020-02-25 - Annual Report Annual Report 2020
0006439224 2019-03-09 - Annual Report Annual Report 2019
0006031856 2018-01-24 - Annual Report Annual Report 2018
0005927120 2017-09-15 - Annual Report Annual Report 2017
0005643534 2016-09-06 - Annual Report Annual Report 2016
0005643465 2016-09-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1871277408 2020-05-05 0156 PPP 520 South Main Street, Middletown, CT, 06457
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17002.5
Loan Approval Amount (current) 17002.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17151.74
Forgiveness Paid Date 2021-03-25
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