Search icon

MYSTIC PLUS LLC

Company Details

Entity Name: MYSTIC PLUS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 11 Aug 2016
Business ALEI: 1214164
Annual report due: 31 Mar 2021
NAICS code: 452319 - All Other General Merchandise Stores
Business address: 55 WASHINGTON ST, MYSTIC, CT, 06355, United States
Mailing address: 55 WASHINGTON ST, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: mysticfood@live.com

Agent

Name Role Mailing address E-Mail Residence address
KALIM MALIK Agent 34 EAST MAIN ST, MYSTIC, CT, 06355, United States mysticfood@live.com 55 WASHINGTON ST, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Residence address
SYED ALLE HASSAN Officer 55 WASHINGTON ST, MYSTIC, CT, 06355, United States 5 NORMAN RD, APT 1, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0009787 NON LEGEND DRUG PERMIT INACTIVE No data 2016-09-15 2018-01-01 2018-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012465652 2023-11-22 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011936299 2023-08-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010073533 2021-06-28 2021-06-28 Interim Notice Interim Notice No data
BF-0010071476 2021-06-24 2021-06-24 Interim Notice Interim Notice No data
0007009006 2020-10-27 2020-10-27 Interim Notice Interim Notice No data
0006994672 2020-10-01 No data Annual Report Annual Report 2020
0006625767 2019-08-19 No data Annual Report Annual Report 2019
0006310216 2019-01-07 No data Annual Report Annual Report 2018
0006061852 2018-02-08 No data Annual Report Annual Report 2017
0005629274 2016-08-11 2016-08-11 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
2263928410 2021-02-03 0156 PPP 565 W Main St, Norwich, CT, 06360-5316
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7030
Loan Approval Amount (current) 7030
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 Norwich, NEW LONDON, CT, 06360-5316
Project Congressional District CT-02
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7077.19
Forgiveness Paid Date 2021-10-12
4165318802 2021-04-15 0156 PPS 565 W Main St, Norwich, CT, 06360-5316
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7015
Loan Approval Amount (current) 7015
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 Norwich, NEW LONDON, CT, 06360-5316
Project Congressional District CT-02
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7048.06
Forgiveness Paid Date 2021-10-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website