Search icon

HANUMANJI, LLC

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

Company Details

Entity Name: HANUMANJI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2016
Business ALEI: 1219305
Annual report due: 31 Mar 2026
Business address: 255 WAYNE STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 255 WAYNE STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jpatel77@hotmail.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
JIGNESH PATEL Agent 255 WAYNE STREET, BRIDGEPORT, CT, 06606, United States 255 WAYNE STREET, BRIDGEPORT, CT, 06606, United States +1 203-526-7757 JPATEL77@HOTMAIL.COM 951 N Kenwood Ln, CHANDLER, AZ, 85225, United States

Officer

Name Role Business address Residence address
REENA J PATEL Officer 255 WAYNE STREET, BRIDGEPORT, CT, 06606, United States 20 MUSTANG DRIVE, CONNECTICUT, SHELTON, CT, 06605, United States
RADHE KRUSHNA VENTURES LLC Officer 13 Aspetuck Ln, Monroe, CT, 06468-5204, United States -
IRVI KULIN DESAI Officer 255 WAYNE STREET, BRIDGEPORT, CT, 06606, United States 319 Oak Stand Ct, Chesterfield, MO, 63005-1310, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070879 2025-03-11 - Annual Report Annual Report -
BF-0012246663 2024-01-19 - Annual Report Annual Report -
BF-0011885002 2023-07-14 2023-07-14 Interim Notice Interim Notice -
BF-0011467372 2023-02-27 - Annual Report Annual Report -
BF-0010322178 2022-02-17 - Annual Report Annual Report 2022
0007113195 2021-02-02 - Annual Report Annual Report 2021
0006810565 2020-03-02 - Annual Report Annual Report 2020
0006459354 2019-03-13 - Annual Report Annual Report 2019
0006340914 2019-01-28 - Annual Report Annual Report 2018
0006151592 2018-04-03 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8452917309 2020-05-01 0156 PPP 255 Wayne Street, Bridgeport, CT, 06606-4648
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-4648
Project Congressional District CT-04
Number of Employees 1
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3848.1
Forgiveness Paid Date 2021-08-11
6177518309 2021-01-26 0156 PPS 255 Wayne St, Bridgeport, CT, 06606-4648
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-4648
Project Congressional District CT-04
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5064.93
Forgiveness Paid Date 2022-05-19
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