Search icon

GUILFORD FOOD STOP LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUILFORD FOOD STOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jun 2017
Business ALEI: 1243057
Annual report due: 31 Mar 2025
Business address: 1046 BOSTON POST RD, GUILFORD, CT, 06437, United States
Mailing address: 10 Lantern Hill Ln, Guilford, CT, United States, 06437-2067
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mohammad@shahaniinc.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOHAMMAD SHAHID KHAN Agent 1046 BOSTON POST ROAD, GUILFORD, CT, 06437, United States 10 LANTERN HILL LANE, GUILFORD, CT, 06437, United States +1 203-627-0028 mohammad@shahaniinc.com 10 Lantern Hill Ln, Guilford, CT, 06437-2067, United States

Officer

Name Role Business address Residence address
MOHAMMAD KHAN Officer 1046 BOSTON POST RD, GUILFORD, CT, 06437, United States 26 Vincent Cir, South Windsor, CT, 06074-1876, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.007569 RETAIL DAIRY STORE ACTIVE CURRENT 2024-10-16 2024-10-16 2026-06-30
LSA.116303 LOTTERY SALES AGENT ACTIVE CURRENT 2017-07-31 2024-04-01 2025-03-31
RDS.005542 RETAIL DAIRY STORE ACTIVE CURRENT 2017-07-10 2023-07-06 2025-06-30
RGD.0003981 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2016-01-08 2023-11-01 2024-10-31
DEV.0012152 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2015-12-23 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012117734 2024-02-27 - Annual Report Annual Report -
BF-0011342435 2023-03-02 - Annual Report Annual Report -
BF-0010382862 2022-03-27 - Annual Report Annual Report 2022
0007239648 2021-03-17 - Annual Report Annual Report 2021
0007239644 2021-03-17 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8200.00
Total Face Value Of Loan:
8200.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12120.00
Total Face Value Of Loan:
12120.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$12,120
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,269.82
Servicing Lender:
Liberty Bank
Use of Proceeds:
Payroll: $12,120

Reviews Leave a review

This company hasn't received any reviews.

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