Search icon

S.T.AHMAD, LLC

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

Company Details

Entity Name: S.T.AHMAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2013
Business ALEI: 1125000
Annual report due: 31 Mar 2026
Business address: 47 ECHO VALLEY ROAD, PLANTSVILLE, CT, 06479, United States
Mailing address: 47 ECHO VALLEY ROAD, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: topctlimo20@gmail.com

Industry & Business Activity

NAICS

485320 Limousine Service

This industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAKIL AHMAD Agent 47 ECHO VALLEY ROAD, PLANTSVILLE, CT, 06479, United States 47 ECHO VALLEY ROAD, PLANTSVILLE, CT, 06479, United States +1 203-999-1526 topctlimo20@gmail.com 47 ECHO VALLEY ROAD, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAKIL AHMAD Officer 47 ECHO VALLEY ROAD, PLANTSVILLE, CT, 06479, United States +1 203-999-1526 topctlimo20@gmail.com 47 ECHO VALLEY ROAD, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034492 2025-03-11 - Annual Report Annual Report -
BF-0012332656 2024-01-25 - Annual Report Annual Report -
BF-0011317606 2023-02-27 - Annual Report Annual Report -
BF-0010279036 2022-04-05 - Annual Report Annual Report 2022
0007346718 2021-05-19 - Annual Report Annual Report 2021
0006784971 2020-02-26 - Annual Report Annual Report 2020
0006355595 2019-02-01 - Annual Report Annual Report 2019
0006355582 2019-02-01 - Annual Report Annual Report 2018
0006355579 2019-02-01 - Annual Report Annual Report 2016
0006355581 2019-02-01 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4475178302 2021-01-23 0156 PPS 47 Echo Valley Rd, Plantsville, CT, 06479-1432
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantsville, CAPITOL, CT, 06479-1432
Project Congressional District CT-01
Number of Employees 1
NAICS code 485320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4249.2
Forgiveness Paid Date 2022-04-27
5316157308 2020-04-30 0156 PPP 47 ECHO VALLEY ROAD, PLANTSVILLE, CT, 06479
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTSVILLE, CAPITOL, CT, 06479-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 485320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4255.18
Forgiveness Paid Date 2021-09-23

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
0003391297 Active OFS 2020-07-23 2025-07-23 ORIG FIN STMT

Parties

Name S.T.AHMAD, 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