Search icon

SATVACHAN LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SATVACHAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Oct 2014
Business ALEI: 1159278
Annual report due: 31 Mar 2025
Business address: 81 S Main Street, UNIONVILLE, CT, 06085, United States
Mailing address: 26 Butternut Dr, Unionville, CT, United States, 06085-1546
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pramchandani0727@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PUNEET RAMCHANDANI Agent 81 S Main St, Unionville, CT, 06085-1254, United States 26 BUTTERNUT DRIVE, UNIONVILLE, CT, 06085, United States +1 860-985-0727 pramchandani0727@gmail.com CT, 26 BUTTERNUT DRIVE, UNIONVILLE, CT, 06085, United States

Officer

Name Role Phone E-Mail Residence address
PAHLAJ HARPALDAS Officer - - 521 MIDDLE RD., FARMINGTON, CT, 06032, United States
PUNEET RAMCHANDANI Officer +1 860-985-0727 pramchandani0727@gmail.com CT, 26 BUTTERNUT DRIVE, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264058 2024-02-26 - Annual Report Annual Report -
BF-0011198245 2023-01-27 - Annual Report Annual Report -
BF-0010343635 2022-03-05 - Annual Report Annual Report 2022
0007102634 2021-02-01 - Annual Report Annual Report 2021
0006791309 2020-02-27 - Annual Report Annual Report 2020
0006424527 2019-03-05 - Annual Report Annual Report 2019
0006085417 2018-02-19 - Annual Report Annual Report 2017
0006085424 2018-02-19 - Annual Report Annual Report 2018
0005679652 2016-10-24 - Annual Report Annual Report 2016
0005555230 2016-05-03 - Annual Report Annual Report 2015

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 8563 NEW BRITAIN AV 13208563 0.1600 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone B2
Appraised Value 44,300
Assessed Value 31,010

Parties

Name SATVACHAN LLC
Sale Date 2015-03-13
Sale Price $390,000
Name SCHOEN AUGUST
Sale Date 1984-11-06
Sale Price $0
Farmington 81 SOUTH MAIN ST 89 17550081 0.2000 Source Link
Property Use Restaurant
Primary Use Bar / Tavern
Zone UC
Appraised Value 985,800
Assessed Value 690,060

Parties

Name SCHOEN AUGUST & SANDRA
Sale Date 1984-11-06
Sale Price $0
Name SCHOEN AUGUST & SANDRA (1/2
Sale Date 1984-11-06
Sale Price $0
Name MUSZYNSKI SOPHIA D & WOLFE
Sale Date 1974-06-27
Sale Price $95,000
Name SATVACHAN LLC
Sale Date 2015-03-12
Sale Price $390,000
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