Search icon

SUDHA SPIRIT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SUDHA SPIRIT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 2015
Business ALEI: 1173958
Annual report due: 31 Mar 2022
Business address: 317 EAST MAIN ST, BRANFORD, CT, 06405, United States
Mailing address: 317 E. MAIN ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Corkshopbranford@gmail.com

Industry & Business Activity

NAICS

445310 Beer, Wine, and Liquor Stores

Officer

Name Role Business address E-Mail Residence address
JAY PATEL Officer 317 E. MAIN ST, BRANFORD, CT, 06405, United States CORKSHOPBRANFORD@GMAIL.COM 2 SHIRE DR., WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
JAY PATEL Agent 317 E MAIN STREET, BRANFORD, CT, 06405, United States 317 E MAIN STREET, BRANFORD, CT, 06405, United States CORKSHOPBRANFORD@GMAIL.COM 2 SHIRE DR., WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015298 PACKAGE STORE LIQUOR ACTIVE CURRENT 2015-07-30 2024-07-30 2025-07-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013233238 2024-11-29 2024-11-29 Reinstatement Certificate of Reinstatement -
BF-0012701448 2024-07-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012618267 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007114237 2021-02-03 - Annual Report Annual Report 2021
0006939422 2020-07-01 - Annual Report Annual Report 2020
0006451607 2019-03-11 - Annual Report Annual Report 2019
0006282064 2018-11-21 2018-11-21 Interim Notice Interim Notice -
0006155595 2018-04-09 - Annual Report Annual Report 2017
0006155601 2018-04-09 - Annual Report Annual Report 2018
0005987098 2017-12-15 2017-12-15 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868897209 2020-04-15 0156 PPP 317 e main st, branford, CT, 06405
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 2900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address branford, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2923.76
Forgiveness Paid Date 2021-03-03
7080898904 2021-05-05 0156 PPS 317 E Main St, Branford, CT, 06405-3134
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3134
Project Congressional District CT-03
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5848.15
Forgiveness Paid Date 2022-03-28
See something incorrect or outdated? Let us know

Sources: 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