Search icon

PRADEEP CHHEDA, LLC

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

Company Details

Entity Name: PRADEEP CHHEDA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2014
Business ALEI: 1161486
Annual report due: 31 Mar 2026
Business address: 19 GREENFIELD LANE, STORRS, CT, 06268, United States
Mailing address: 19 GREENFIELD LANE, STORRS, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: kousanee@hotmail.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
NAYNA CHHEDA Agent 19 GREENFIELD LN, STORRS, CT, 06268, United States +1 860-617-4349 Kousanee@hotmail.com 19 GREENFIELD LANE, STORRS, CT, 06268, United States

Officer

Name Role Business address Residence address
SUMAALI CHHEDA Officer 19 GREENFIELD LANE, STORRS, CT, 06268, United States 19 GREENFIELD LANE, STORRS, CT, 06268, United States
PRADEEP CHHEDA Officer 19 GREENFIELD LANE, STORRS, CT, 06268, United States 19 GREENFIELD LANE, STORRS, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044780 2025-03-11 - Annual Report Annual Report -
BF-0012422525 2024-01-17 - Annual Report Annual Report -
BF-0011198331 2023-02-23 - Annual Report Annual Report -
BF-0010315157 2022-01-16 - Annual Report Annual Report 2022
0007150797 2021-02-15 - Annual Report Annual Report 2021
0006736165 2020-01-30 - Annual Report Annual Report 2020
0006314742 2019-01-09 - Annual Report Annual Report 2019
0006062807 2018-02-08 - Annual Report Annual Report 2017
0006062819 2018-02-08 - Annual Report Annual Report 2018
0005703404 2016-11-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8642197210 2020-04-28 0156 PPP 19 GREENFIELD LN, STORRS MANSFIELD, CT, 06268
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STORRS MANSFIELD, TOLLAND, CT, 06268-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2832.57
Forgiveness Paid Date 2021-02-10
9992508306 2021-01-31 0156 PPS 19 Greenfield Ln, Storrs Mansfield, CT, 06268-1250
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3092
Loan Approval Amount (current) 3092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Storrs Mansfield, TOLLAND, CT, 06268-1250
Project Congressional District CT-02
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3118.09
Forgiveness Paid Date 2021-12-08
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