Search icon

MM MARKET LLC

Company Details

Entity Name: MM MARKET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Jun 2018
Date of dissolution: 18 May 2022
Business ALEI: 1277518
NAICS code: 452319 - All Other General Merchandise Stores
Business address: 88 S MAIN ST, UNIONVILLE, CT, 06085, United States
Mailing address: 88 S MAIN ST, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mmmarketanddeli@gmail.com

Agent

Name Role Business address Mailing address E-Mail Residence address
SONA RAMCHANDANI Agent 88 S MAIN ST, UNIONVILLE, CT, 06085, United States 88 S MAIN ST, UNIONVILLE, CT, 06085, United States mmmarketanddeli@gmail.com 26 BUTTERNUT DRIVE, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address E-Mail Residence address
SONA RAMCHANDANI Officer 1277 STAFFORD AVE, BRISTOL, CT, 06010, United States mmmarketanddeli@gmail.com 26 BUTTERNUT DRIVE, UNIONVILLE, CT, 06085, United States
PRIANCA KAPADIA Officer 1277 STAFFORD AVE, BRISTOL, CT, 06010, United States No data 521 MIDDLE RD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010598725 2022-05-18 2022-05-18 Dissolution Certificate of Dissolution No data
0007102754 2021-02-01 No data Annual Report Annual Report 2021
0006791386 2020-02-27 No data Annual Report Annual Report 2020
0006500572 2019-03-27 No data Annual Report Annual Report 2019
0006207780 2018-06-26 2018-06-26 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
6029688301 2021-01-26 0156 PPS 88 MAIN ST, UNIONVILLE, CT, 06085
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16532
Loan Approval Amount (current) 16532
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNIONVILLE, HARTFORD, CT, 06085
Project Congressional District CT-05
Number of Employees 10
NAICS code 445110
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 16652.93
Forgiveness Paid Date 2021-10-25
4911457402 2020-05-11 0156 PPP 88 MAIN ST, UNIONVILLE, CT, 06085
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10730
Loan Approval Amount (current) 10730
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address UNIONVILLE, HARTFORD, CT, 06085-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 445110
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 10861.41
Forgiveness Paid Date 2021-08-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website