Search icon

GOKULESH WINE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOKULESH WINE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2016
Business ALEI: 1213830
Annual report due: 31 Mar 2026
Business address: 46 EAGLE RIDGE DRIVE, ESSEX, CT, 06426, United States
Mailing address: 46 EAGLE RIDGE DRIVE, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: a1cellars.greenwich@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMISH S. SHAH Agent 46 EAGLE RIDGE DRIVE, ESSEX, CT, 06426, United States 46 EAGLE RIDGE DRIVE, ESSEX, CT, 06426, United States +1 860-961-1270 amish_00@yahoo.com 46 EAGLE RIDGE DRIVE, ESSEX, CT, 06426, United States

Officer

Name Role Business address Residence address
NEHA A SHAH Officer 46 EAGLE RIDGE DR, ESSEX, CT, 06426, United States 46 EAGLE RIDGE DR, ESSEX, CT, 06426, United States
ROHIT MODI Officer 25 BOBWHITE DRIVE, NORWALK, CT, 06851, United States 25 BOBWHITE DRIVE, NORWALK, CT, 06851, United States
JAYKUMAR S. SHAH Officer 43 SACHEM DRIVE, SHELTON, CT, 06484, United States 43 SACHEM DRIVE, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015451 PACKAGE STORE LIQUOR ACTIVE CURRENT 2017-01-24 2024-01-24 2025-01-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066269 2025-03-24 - Annual Report Annual Report -
BF-0012259761 2024-02-22 - Annual Report Annual Report -
BF-0011464635 2023-03-24 - Annual Report Annual Report -
BF-0010267453 2022-03-23 - Annual Report Annual Report 2022
0007273918 2021-03-31 - Annual Report Annual Report 2021
0006876711 2020-04-06 - Annual Report Annual Report 2019
0006876715 2020-04-06 - Annual Report Annual Report 2020
0006876708 2020-04-06 - Annual Report Annual Report 2018
0005996559 2018-01-05 - Annual Report Annual Report 2017
0005695214 2016-11-14 2016-11-14 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9075437000 2020-04-09 0156 PPP 1237 EAST PUTNAM AVE, RIVERSIDE, CT, 06878-1522
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-1522
Project Congressional District CT-04
Number of Employees 5
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21886.68
Forgiveness Paid Date 2021-03-05
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