Search icon

FEDERAL ROAD, LLC

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

Company Details

Entity Name: FEDERAL ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Dec 2016
Business ALEI: 1224095
Annual report due: 31 Mar 2026
Business address: 506 BOSTON POST ROAD, ORANGE, CT, 06477, United States
Mailing address: 273 FEDERAL RD, BROOKFIELD, CT, United States, 06804
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: qudahm@gmail.com

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role
LAW OFFICES OF MIDHAT SYED, LLC Agent

Officer

Name Role Business address Residence address
KHALED ALQUDAH Officer 506 BOSTON POST RD, ORANGE, CT, 06477, United States 75 MARILINE AVENUE, WOODLAND PARK, NJ, 07424, United States
MOHAMMAD QUDAH Officer 506 BOSTON POST ROAD, ORANGE, CT, 06477, United States 20 APPLE LANE, WAYNE, NJ, 07470, United States
OSAMA ALJAWABREH Officer 506 BOSTON POST ROAD, ORANGE, CT, 06477, United States 223 ORADELL AVENUE, PARAMUS, NJ, 07652, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067829 2025-04-07 - Annual Report Annual Report -
BF-0012253104 2024-05-28 - Annual Report Annual Report -
BF-0011462644 2023-03-02 - Annual Report Annual Report -
BF-0010359587 2022-10-01 - Annual Report Annual Report 2022
0007362377 2021-06-08 - Annual Report Annual Report 2020
0007362374 2021-06-08 - Annual Report Annual Report 2018
0007362376 2021-06-08 - Annual Report Annual Report 2019
0007362379 2021-06-08 - Annual Report Annual Report 2021
0006927459 2020-06-18 - Annual Report Annual Report 2017
0005757614 2017-01-31 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108377703 2020-05-01 0156 PPP 273 FEDERAL RD, Brookfield, CT, 06804
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94022
Loan Approval Amount (current) 94022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 811192
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95306.86
Forgiveness Paid Date 2021-09-16
3550078608 2021-03-17 0156 PPS 273 Federal Rd, Brookfield, CT, 06804-2602
Loan Status Date 2021-03-30
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58227
Loan Approval Amount (current) 58227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2602
Project Congressional District CT-05
Number of Employees 10
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
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