Search icon

KHALFALLA GROUP INC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KHALFALLA GROUP INC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 09 Feb 2016
Business ALEI: 1197135
Annual report due: 09 Feb 2017
Business address: 16 HIGHRIDGE RD, NEW BRITAIN, CT, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KEITH@SUMMERTAX.COM

Agent

Name Role Business address E-Mail Residence address
KEITH WOFSEY Agent 48 UNION ST STE 1C, STAMFORD, CT, 06906, United States KEITH@SUMMERTAX.COM 48 UNION ST STE 1C, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Residence address
OMER KHALFALLA Officer 16 HIGHRIDGE RD, NEW BRITAIN, CT, 06053, United States 16 HIGHRIDGE RD, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011853981 2023-06-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011742257 2023-03-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005484411 2016-02-09 2016-02-09 Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7076.00
Total Face Value Of Loan:
7076.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2773.00
Total Face Value Of Loan:
2773.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42200.00
Total Face Value Of Loan:
42200.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,773
Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,773
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,790.09
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $2,773
Refinance EIDL: $0
Jobs Reported:
3
Initial Approval Amount:
$7,076
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,109.54
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $7,075

Debts and Liens

Subsequent Filing No:
0005291432
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-05-09
Lapse Date:
2030-05-26
Subsequent Filing No:
0003372268
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-05-26
Lapse Date:
2030-05-26

Reviews Leave a review

This company hasn't received any reviews.

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