Search icon

FUEL NAZIA LLC

Company Details

Entity Name: FUEL NAZIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 20 May 2015
Date of dissolution: 29 Dec 2023
Business ALEI: 1175604
NAICS code: 447110 - Gasoline Stations with Convenience Stores
Business address: 294 S Main St, Torrington, CT, 06790-6727, United States
Mailing address: 291 Danbury Rd, 2A, New Milford, CT, United States, 06776-7317
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: SABBIR321@HOTMAIL.COM

Officer

Name Role Phone E-Mail Residence address
NAZIA MASUD AHMED Officer +1 203-512-1955 SABBIR321@HOTMAIL.COM 291 Danbury Rd, 2A, New Milford, CT, 06776-7317, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NAZIA MASUD AHMED Agent 291 DANBURY RD, 2A, New Milford, CT, 06776, United States 291 DANBURY RD, 2A, New Milford, CT, 06776, United States +1 203-512-1955 SABBIR321@HOTMAIL.COM 291 Danbury Rd, 2A, New Milford, CT, 06776-7317, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0011181 NON LEGEND DRUG PERMIT LAPSED LAPSED 2023-03-02 2023-03-02 2023-12-31
ECD.00891 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT LAPSED LAPSED 2016-05-13 2023-03-01 2024-02-29
LSA.115190 LOTTERY SALES AGENT INACTIVE CANCELLED 2015-07-29 2023-04-01 2024-03-31
RGD.0003925 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2015-06-24 2022-11-01 2023-10-31
DEV.0011926 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE CHANGE OF OWNER 2015-06-19 2022-08-01 2023-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012510574 2023-12-29 2023-12-29 Dissolution Certificate of Dissolution No data
BF-0011204502 2023-07-24 No data Annual Report Annual Report No data
BF-0010757139 2022-12-22 No data Annual Report Annual Report No data
BF-0009249746 2022-12-22 No data Annual Report Annual Report 2017
BF-0009249747 2022-12-22 No data Annual Report Annual Report 2018
BF-0009931347 2022-12-22 No data Annual Report Annual Report No data
BF-0009249744 2022-12-22 No data Annual Report Annual Report 2019
BF-0009249745 2022-12-22 No data Annual Report Annual Report 2020
BF-0009249748 2022-12-22 No data Annual Report Annual Report 2016
0005336007 2015-05-20 2015-05-20 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6211397210 2020-04-27 0156 PPP 294 South Main Street, TORRINGTON, CT, 06790-6727
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-6727
Project Congressional District CT-05
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20672.57
Forgiveness Paid Date 2021-08-26
8148648400 2021-02-13 0156 PPS 294 S Main St, Torrington, CT, 06790-6727
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-6727
Project Congressional District CT-05
Number of Employees 8
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20372.82
Forgiveness Paid Date 2021-12-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website