Search icon

SPEED WAYS LLC

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

Company Details

Entity Name: SPEED WAYS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 May 2017
Business ALEI: 1239385
Annual report due: 31 Mar 2024
Business address: 724 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States
Mailing address: 724 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HUSEIN0731@GMAIL.COM

Industry & Business Activity

NAICS

447110 Gasoline Stations with Convenience Stores

Officer

Name Role Business address Phone E-Mail Residence address
USAMA HUSEIN Officer 543 WASHINGTON ST, MIDDLETOWN, CT, 06457, United States +1 917-567-5835 HUSEIN0731@GMAIL.COM 63 North St, Wolcott, CT, 06716-1317, United States
MUSTFA AL JAMAL Officer 543 WASHINGTON ST, MIDDLETOWN, CT, 06457, United States - - 543 WASHINGTON ST, MIDDLETOWN, CT, 06457, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
USAMA HUSEIN Agent 724 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 724 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States +1 917-567-5835 HUSEIN0731@GMAIL.COM 63 North St, Wolcott, CT, 06716-1317, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.118132 LOTTERY SALES AGENT ACTIVE CURRENT 2022-04-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011337223 2023-02-07 - Annual Report Annual Report -
BF-0010570090 2022-12-02 - Annual Report Annual Report -
BF-0009848661 2022-04-20 - Annual Report Annual Report -
BF-0009304644 2022-04-20 - Annual Report Annual Report 2020
BF-0009304645 2022-04-20 - Annual Report Annual Report 2019
0006652564 2019-10-01 - Annual Report Annual Report 2018
0005880697 2017-07-06 2017-07-06 Interim Notice Interim Notice -
0005845961 2017-05-17 2017-05-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3517268702 2021-03-31 0156 PPS 543 Washington St, Middletown, CT, 06457-2512
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7271.87
Loan Approval Amount (current) 7271.87
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-2512
Project Congressional District CT-03
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1856707800 2020-05-22 0156 PPP 543 WASHINGTON ST, MIDDLETOWN, CT, 06010
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9807.5
Loan Approval Amount (current) 9807.5
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9892.54
Forgiveness Paid Date 2021-04-06

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
0003395015 Active OFS 2020-08-07 2025-08-07 ORIG FIN STMT

Parties

Name SPEED WAYS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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