Search icon

HASNAIN, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HASNAIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2014
Business ALEI: 1142996
Annual report due: 31 Mar 2026
Business address: 208 MAIN ST, ROCKFALL, CT, 06481, United States
Mailing address: 208 MAIN ST, ROCKFALL, CT, United States, 06481
ZIP code: 06481
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: SHAIKH1234@HOTMAIL.COM

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

Agent

Name Role
TAX PREPARATION SVS INC. Agent

Officer

Name Role Business address Residence address
MAHAMMAD H SHAIKH Officer 208 MAIN ST, ROCKFALL, CT, 06481, United States 175 WOODBRIDGE DR SOUTH, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0013660 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2022-10-03 2024-08-01 2025-07-31
DEV.0013223 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2020-07-20 2020-07-20 2021-07-31
RGD.0004432 RETAIL GASOLINE DEALER APPROVED CURRENT 2020-04-09 2024-11-01 2025-10-31
ECD.01823 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2019-09-26 2024-02-29 2025-02-28
RGD.0003829 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2014-07-01 2019-11-01 2020-10-31
DEV.0011660 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2014-06-24 2021-08-01 2022-07-31
LSA.114706 LOTTERY SALES AGENT ACTIVE CURRENT 2014-06-24 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036975 2025-02-27 - Annual Report Annual Report -
BF-0012569290 2024-03-15 - Annual Report Annual Report -
BF-0011871620 2023-07-03 2023-07-03 Reinstatement Certificate of Reinstatement -
BF-0011770979 2023-04-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009413618 2023-02-08 - Annual Report Annual Report 2015

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9188.00
Total Face Value Of Loan:
9188.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,188
Date Approved:
2020-05-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,188

Reviews Leave a review

This company hasn't received any reviews.

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