Search icon

AVDHUT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AVDHUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 Mar 2014
Business ALEI: 1137630
Annual report due: 31 Mar 2024
Business address: 1358 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: P O BOX 9042, BARDONIA, NY, United States, 10954
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: oneel95@yahoo.com

Industry & Business Activity

NAICS

445120 Convenience Stores

Officer

Name Role Business address Residence address
JYOTIKABEN PATEL Officer 1358 BOSTON AVE, BRIDGEPORT, CT, 06610, United States 38 EBERLING DR, NEW CITY, NY, 10956, United States
DHARMISTHA PATEL Officer 1358 BOSTON AVE, BRIDGEPORT, CT, 06610, United States 9 BOULDER TRL, MAHWAH, NJ, 07430, United States

Agent

Name Role
Registered Agents Inc Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0014961 GROCERY BEER ACTIVE CURRENT 2014-06-19 2024-06-19 2025-06-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011191053 2023-05-05 - Annual Report Annual Report -
BF-0010376863 2023-01-27 - Annual Report Annual Report 2022
0007127981 2021-02-05 - Annual Report Annual Report 2021
0006748076 2020-02-10 - Annual Report Annual Report 2020
0006386385 2019-02-16 - Annual Report Annual Report 2019
0006019421 2018-01-20 - Annual Report Annual Report 2018
0005782241 2017-03-04 - Annual Report Annual Report 2017
0005525420 2016-03-31 - Annual Report Annual Report 2016
0005317043 2015-04-16 - Annual Report Annual Report 2015
0005118551 2014-06-04 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192327701 2020-05-01 0156 PPP 1358 BOSTON AVE BOSTON AVE, BRIDGEPORT, CT, 06610
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8792
Loan Approval Amount (current) 8792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-0001
Project Congressional District CT-04
Number of Employees 30
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8872.18
Forgiveness Paid Date 2021-04-02

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
0005227129 Active MUNICIPAL 2024-07-08 2039-07-08 ORIG FIN STMT

Parties

Name AVDHUT LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005222329 Active MUNICIPAL 2024-06-13 2039-06-13 ORIG FIN STMT

Parties

Name AVDHUT LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003377396 Active OFS 2020-06-10 2025-06-10 ORIG FIN STMT

Parties

Name AVDHUT 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