Search icon

MINHAS, LLC

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

Company Details

Entity Name: MINHAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2013
Business ALEI: 1121320
Annual report due: 31 Mar 2026
Business address: 580 ALBANY AVENUE, HARTFORD, CT, 06112, United States
Mailing address: 580 ALBANY AVENUE, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jasbirmultani56@yahoo.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 Phone E-Mail Residence address
JASBIR SINGH Agent 580 ALBANY AVENUE, HARTFORD, CT, 06112, United States 580 ALBANY AVENUE, HARTFORD, CT, 06112, United States +1 860-218-6398 jasbirmultani56@yahoo.com 6 EAST STARRS PLAIN RD, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
JASBIR MULTANI Officer 580 ALBANY AVENUE, HARTFORD, CT, 06112, United States 39 LIBERTY HILL, WETHERSFIELD, CT, 06109, United States
KULDIP SINGH Officer 580 ALBANY AVENUE, HARTFORD, CT, 06112, United States 147 NEWINGTON RD, WEST HARTFORD, CT, 06110, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015128 PACKAGE STORE LIQUOR ACTIVE CURRENT 2014-01-08 2024-01-08 2025-01-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033537 2025-01-24 - Annual Report Annual Report -
BF-0012330772 2024-03-01 - Annual Report Annual Report -
BF-0011311770 2023-02-24 - Annual Report Annual Report -
BF-0010823855 2023-02-18 - Annual Report Annual Report -
BF-0008147051 2022-06-30 - Annual Report Annual Report 2017
BF-0008147054 2022-06-30 - Annual Report Annual Report 2019
BF-0008147053 2022-06-30 - Annual Report Annual Report 2018
BF-0008147052 2022-06-30 - Annual Report Annual Report 2020
BF-0009947069 2022-06-30 - Annual Report Annual Report -
0005673498 2016-10-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982317301 2020-04-29 0156 PPP 580 ALBANY AVE, HARTFORD, CT, 06112
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4275
Loan Approval Amount (current) 4275
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06112-1003
Project Congressional District CT-01
Number of Employees 3
NAICS code 812220
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 4305.1
Forgiveness Paid Date 2021-01-20
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