Search icon

NEWINGTON AHS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEWINGTON AHS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Sep 2018
Business ALEI: 1285194
Annual report due: 31 Mar 2025
Business address: 56 Costello Rd, Newington, CT, 06111-5108, United States
Mailing address: 1030 New Britain Avenue, Suite # 105 A, WEST HARTFORD, CT, United States, 06110
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ap@didicorp.com

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Laxmi Shivakoti Agent 1030 New Britain Ave Suite 105A, West Hartford, CT, 06110-2444, United States 1030 New Britain Ave Suite 105A, West Hartford, CT, 06110-2444, United States +1 860-969-2868 ap@didicorp.com 1030 New Britain Ave Suite 105 A, West Hartford, CT, 06110-2444, United States

Officer

Name Role Business address Residence address
NAZEEH ABUNASRA Officer 56 COSTELLO ROAD, NEWINGTON, CT, 06111, United States 89 Cornerstone Dr, South Windsor, CT, 06074-2373, United States
SAMI ABUNASRA Officer 56 COSTELLO ROAD, NEWINGTON, CT, 06111, United States 189 Newington Rd, 101, West Hartford, CT, 06110-2328, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012069666 2024-03-14 - Annual Report Annual Report -
BF-0011233638 2023-03-15 - Annual Report Annual Report -
BF-0010381702 2022-03-15 - Annual Report Annual Report 2022
0007187499 2021-02-24 - Annual Report Annual Report 2021
0006769766 2020-02-21 - Annual Report Annual Report 2020
0006416567 2019-02-28 - Annual Report Annual Report 2019
0006248248 2018-09-18 2018-09-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047517206 2020-04-27 0156 PPP 56 COSTELLO RD, NEWINGTON, CT, 06111-5108
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118811
Loan Approval Amount (current) 118811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWINGTON, HARTFORD, CT, 06111-5108
Project Congressional District CT-01
Number of Employees 12
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119478.29
Forgiveness Paid Date 2020-11-23
2437958300 2021-01-20 0156 PPS 56 Costello Rd, Newington, CT, 06111-5108
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118810
Loan Approval Amount (current) 118810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-5108
Project Congressional District CT-01
Number of Employees 11
NAICS code 442299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119509.84
Forgiveness Paid Date 2021-08-31

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
0003375671 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name NEWINGTON AHS, 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