Search icon

QUICK STOP STORE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: QUICK STOP STORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2015
Business ALEI: 1172899
Annual report due: 31 Mar 2026
Business address: 9 ASYLUM ST, HARTFORD, CT, 06103, United States
Mailing address: 9 ASYLUM ST, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lamya.rayyashii@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LAMYA RAYYASHI Officer 9 ASYLUM ST, HARTFORD, CT, 06103, United States 81 SOUTH ST, WINDSOR LOCKS, CT, 06096, United States

Agent

Name Role
TAX PREPARATION SVS INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0009282 NON LEGEND DRUG PERMIT INACTIVE - 2014-03-12 2014-03-12 2014-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046241 2025-01-23 - Annual Report Annual Report -
BF-0012421517 2024-02-29 - Annual Report Annual Report -
BF-0009698902 2023-03-09 - Annual Report Annual Report 2020
BF-0010755279 2023-03-09 - Annual Report Annual Report -
BF-0011201185 2023-03-09 - Annual Report Annual Report -
BF-0009929377 2023-03-09 - Annual Report Annual Report -
BF-0009698903 2023-03-02 - Annual Report Annual Report 2018
BF-0009698904 2023-03-02 - Annual Report Annual Report 2017
BF-0009698906 2023-03-02 - Annual Report Annual Report 2019
BF-0009698905 2023-02-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658987410 2020-05-04 0156 PPP 9 ASYLUM ST, HARTFORD, CT, 06103
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6787
Loan Approval Amount (current) 6787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06103-1000
Project Congressional District CT-01
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6874.1
Forgiveness Paid Date 2021-08-13

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
0003386387 Active OFS 2020-07-04 2025-07-04 ORIG FIN STMT

Parties

Name QUICK STOP STORE 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