Search icon

MAHAKAAL 104, LLC

Company Details

Entity Name: MAHAKAAL 104, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2018
Business ALEI: 1270672
Annual report due: 31 Mar 2025
NAICS code: 721110 - Hotels (except Casino Hotels) and Motels
Business address: 2090 NORTH BROAD STREET, MERIDEN, CT, 06450, United States
Mailing address: 2090 NORTH BROAD STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: viral4143@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. ROMANO ESQ. Agent 41 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States 41 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States +1 860-995-7525 viral4143@yahoo.com 41 COTTONWOOD RD, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
VIRAL PATEL Officer 2090 NORTH BROAD STREET, MERIDEN, CT, 06450, United States 75 SALTONSTALL PARKWAY #6, EAST HAVEN, CT, 06512, United States
AASHISH PATEL Officer 2090 NORTH BROAD STREET, MERIDEN, CT, 06450, United States 2660 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012195216 2024-02-14 No data Annual Report Annual Report No data
BF-0011354599 2023-03-24 No data Annual Report Annual Report No data
BF-0010298741 2022-03-24 No data Annual Report Annual Report 2022
0007289961 2021-04-08 No data Annual Report Annual Report 2019
0007289967 2021-04-08 No data Annual Report Annual Report 2021
0007289964 2021-04-08 No data Annual Report Annual Report 2020
0006165906 2018-04-19 2018-04-19 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
4301247303 2020-04-29 0156 PPP 2090 N broad st, MERIDEN, CT, 06450
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MERIDEN, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16380
Forgiveness Paid Date 2021-03-10
4592628501 2021-02-26 0156 PPS 2090 N Broad St, Meriden, CT, 06450-2412
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60186
Loan Approval Amount (current) 60186
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-2412
Project Congressional District CT-05
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60781.17
Forgiveness Paid Date 2022-02-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website