Search icon

EKAMJOT, LLC

Company Details

Entity Name: EKAMJOT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2014
Business ALEI: 1146057
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 361 ALLEN STREET, NEW BRITAIN, CT, 06053, United States
Mailing address: 143 Rochela Dr, Southington, CT, United States, 06489-4671
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: psingh32@yahoo.com

Agent

Name Role
SILVER & SILVER LLP Agent

Officer

Name Role Business address Residence address
yuvraj singh Officer No data 47 Acadia St, West Hartford, CT, 06119-2303, United States
SARMEET KAUR Officer 361 ALLEN STREET, NEW BRITAIN, CT, 06053, United States 143 Rochela Dr, Southington, CT, 06489-4671, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012230462 2024-02-06 No data Annual Report Annual Report No data
BF-0011320632 2024-02-06 No data Annual Report Annual Report No data
BF-0010534300 2022-12-31 No data Annual Report Annual Report No data
BF-0009774428 2022-03-13 No data Annual Report Annual Report No data
0006931072 2020-06-24 No data Annual Report Annual Report 2016
0006931074 2020-06-24 No data Annual Report Annual Report 2017
0006931080 2020-06-24 No data Annual Report Annual Report 2020
0006931075 2020-06-24 No data Annual Report Annual Report 2018
0006931076 2020-06-24 No data Annual Report Annual Report 2019
0006174861 2018-05-02 2018-05-02 Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923617310 2020-05-01 0156 PPP 361 Allen Street, NEW BRITAIN, CT, 06053
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06053-0400
Project Congressional District CT-05
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35837.49
Forgiveness Paid Date 2021-05-11
3044548604 2021-03-16 0156 PPS 361 Allen St, New Britain, CT, 06053-3319
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39057
Loan Approval Amount (current) 39057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06053-3319
Project Congressional District CT-05
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39806.04
Forgiveness Paid Date 2023-02-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website