Search icon

ONE STOP MINI MARKET LLC

Company Details

Entity Name: ONE STOP MINI MARKET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jul 2017
Business ALEI: 1245375
Annual report due: 31 Mar 2024
NAICS code: 445120 - Convenience Stores
Business address: 4 DAY STREET & RT 6, BROOKLYN, CT, 06234, United States
Mailing address: 4 DAY STREET & RT 6, BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: SHOHAG.KHANDAKER@GMAIL.COM

Officer

Name Role Business address Phone E-Mail Residence address
MD NAZMUL ISLAM Officer 4 DAY STREET & RT 6, BROOKLYN, CT, 06234, United States No data No data 135 STODDARD DRIVE, APT #225, MERIDEN, CT, 06451, United States
SHOHAG KHANDAKER Officer 4 DAY STREET & RT 6, BROOKLYN, CT, 06234, United States No data No data 135 STODDARD DRIVE, APT #225, MERIDEN, CT, 06451, United States
NAEEM ANAN Officer 4 DAY STREET & RT 6, BROOKLYN, CT, 06234, United States +1 203-600-2822 SHOHAG.KHANDAKER@GMAIL.COM 330 Candlewyck Dr, Newington, CT, 06111-5258, United States
MARY HOSSIEN Officer 4 DAY STREET & RT 6, BROOKLYN, CT, 06234, United States No data No data 135 STODDARD DRIVE, APT #225, MERIDEN, CT, 06451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NAEEM ANAN Agent 4 DAY STREET & RT 6, BROOKLYN, CT, 06234, United States 4 DAY STREET & RT 6, BROOKLYN, CT, 06234, United States +1 203-600-2822 SHOHAG.KHANDAKER@GMAIL.COM 330 Candlewyck Dr, Newington, CT, 06111-5258, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.02055 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2020-09-24 2024-03-01 2025-02-28
RDS.005742 RETAIL DAIRY STORE INACTIVE EXPIRED 2018-01-08 2021-07-01 2023-06-30
LGB.0015327 GROCERY BEER ACTIVE CURRENT 2018-01-02 2024-01-02 2025-01-01
LSA.116424 LOTTERY SALES AGENT ACTIVE CURRENT 2017-11-06 2024-04-01 2025-03-31
LSA.112931 LOTTERY SALES AGENT INACTIVE CANCELLED 2012-04-01 2017-04-01 2018-03-31
PME.0008486 NON LEGEND DRUG PERMIT INACTIVE No data 2011-03-03 2017-01-01 2017-12-31
RDS.003662 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS 2011-03-02 2017-07-01 2019-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011347362 2023-10-25 No data Annual Report Annual Report No data
BF-0010409878 2023-10-24 No data Annual Report Annual Report 2022
BF-0009958778 2021-11-17 No data Annual Report Annual Report No data
BF-0008353934 2021-11-17 No data Annual Report Annual Report 2020
BF-0008353933 2021-11-17 No data Annual Report Annual Report 2019
BF-0008353932 2021-11-17 No data Annual Report Annual Report 2018
0005894618 2017-07-24 2017-07-24 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3579978600 2021-03-17 0156 PPS 4 Day St, Brooklyn, CT, 06234-3314
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6072
Loan Approval Amount (current) 6072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, WINDHAM, CT, 06234-3314
Project Congressional District CT-02
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6108.1
Forgiveness Paid Date 2021-11-18
2223407406 2020-05-05 0156 PPP 4 DAY ST, BROOKLYN, CT, 06234
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6702
Loan Approval Amount (current) 6702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, WINDHAM, CT, 06234-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6793.81
Forgiveness Paid Date 2021-10-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website