Search icon

704 NORWICH RD STORE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 704 NORWICH RD STORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2016
Business ALEI: 1215079
Annual report due: 31 Mar 2026
Business address: 704 NORWICH RD, PLAINFIELD, CT, 06374, United States
Mailing address: P.O. BOX 21, DURHAM, CT, United States, 06422
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: snfpetroleum@gmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SYED R. SAMI Agent 704 NORWICH RD, PLAINFIELD, CT, 06374, United States PO Box 21, DURHAM, CT, 06422, United States +1 203-464-4647 snfpetroleum@gmail.com 44 Abrams Rd, Cheshire, CT, 06410-3550, United States

Officer

Name Role Business address Phone E-Mail Residence address
SYED R. SAMI Officer 704 NORWICH RD, PLAINFIELD, CT, 06374, United States +1 203-464-4647 snfpetroleum@gmail.com 44 Abrams Rd, Cheshire, CT, 06410-3550, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066758 2025-03-25 - Annual Report Annual Report -
BF-0012254717 2024-03-18 - Annual Report Annual Report -
BF-0011464695 2023-04-01 - Annual Report Annual Report -
BF-0010200751 2022-03-30 - Annual Report Annual Report 2022
0007197372 2021-03-01 - Annual Report Annual Report 2020
0007197381 2021-03-01 - Annual Report Annual Report 2021
0006394689 2019-02-20 - Annual Report Annual Report 2019
0006097746 2018-02-27 - Annual Report Annual Report 2018
0006097743 2018-02-27 - Annual Report Annual Report 2017
0005635666 2016-08-23 2016-08-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5558867410 2020-05-12 0156 PPP 704 NORWICH RD, PLAINFIELD, CT, 06374
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) 8107
Loan Approval Amount (current) 8107
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINFIELD, WINDHAM, CT, 06374-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
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 8170.97
Forgiveness Paid Date 2021-03-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005152068 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

Parties

Name 704 NORWICH RD STORE LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0005036388 Active OFS 2021-12-22 2026-12-28 AMENDMENT

Parties

Name 704 NORWICH RD LLC
Role Debtor
Name GLOBAL COMPANIES LLC
Role Secured Party
Name 704 NORWICH RD STORE LLC
Role Debtor
0005036399 Active OFS 2021-12-22 2026-12-28 AMENDMENT

Parties

Name 704 NORWICH RD STORE LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003381765 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name 704 NORWICH RD STORE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003161755 Active OFS 2017-01-30 2026-12-28 AMENDMENT

Parties

Name 704 NORWICH RD LLC
Role Debtor
Name 704 NORWICH RD STORE LLC
Role Debtor
Name GLOBAL COMPANIES LLC
Role Secured Party
0003157278 Active OFS 2016-12-28 2026-12-28 ORIG FIN STMT

Parties

Name 704 NORWICH RD STORE LLC
Role Debtor
Name GLOBAL COMPANIES LLC
Role Secured Party
Name 704 NORWICH RD LLC
Role Debtor
0003157267 Active OFS 2016-12-28 2026-12-28 ORIG FIN STMT

Parties

Name 704 NORWICH RD STORE LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
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