Search icon

A & S FOOD STORE INC

Company Details

Entity Name: A & S FOOD STORE INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Oct 2016
Business ALEI: 1219620
Annual report due: 18 Oct 2024
NAICS code: 445131 - Convenience Retailers
Business address: 179 SUNNYSIDE AVE., OAKDALE, CT, 06779, United States
Mailing address: 79 TALMADGE RD, HAMDEN, CT, United States, 06518
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: asfoodstoreinc@gmail.com

Agent

Name Role Mailing address Phone E-Mail Residence address
ISHFAQ AHMED Agent 79 TALMDAGE RD, HAMDEN, CT, 06518, United States +1 203-909-1710 TASKFINANCIAL1@GMAIL.COM 79 Talmadge Rd, Hamden, CT, 06518-1739, United States

Director

Name Role Business address Phone E-Mail Residence address
ISHFAQ AHMED Director 179 SUNNYSIDE AVE., OAKDALE, CT, 06779, United States +1 203-909-1710 TASKFINANCIAL1@GMAIL.COM 79 Talmadge Rd, Hamden, CT, 06518-1739, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAHBAZ AHMED Officer 179 SUNNYSIDE AVE., OAKDALE, CT, 06779, United States No data No data 17 RED MAPLE LANE RD, WATERBURY, CT, 06704, United States
ISHFAQ AHMED Officer 179 SUNNYSIDE AVE., OAKDALE, CT, 06779, United States +1 203-909-1710 TASKFINANCIAL1@GMAIL.COM 79 Talmadge Rd, Hamden, CT, 06518-1739, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011470875 2023-11-20 No data Annual Report Annual Report No data
BF-0011830807 2023-06-02 2023-06-02 Interim Notice Interim Notice No data
BF-0010906992 2022-12-22 No data Annual Report Annual Report No data
BF-0009821083 2022-02-15 No data Annual Report Annual Report No data
0007076001 2021-01-22 No data Annual Report Annual Report 2020
0006732211 2020-01-25 No data Annual Report Annual Report 2019
0006518614 2019-04-03 No data Annual Report Annual Report 2018
0006268819 2018-10-30 No data Annual Report Annual Report 2017
0005692865 2016-11-07 2016-11-07 First Report Organization and First Report No data
0005676635 2016-10-18 2016-10-18 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251127401 2020-05-08 0156 PPP 179 SUNNYSIDE AVE, OAKVILLE, CT, 06779
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15707.5
Loan Approval Amount (current) 15707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKVILLE, LITCHFIELD, CT, 06779-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15902.97
Forgiveness Paid Date 2021-08-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website