Search icon

PARADISE SUPERMARKET LLC

Company Details

Entity Name: PARADISE SUPERMARKET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2018
Business ALEI: 1288581
Annual report due: 31 Mar 2025
NAICS code: 445110 - Supermarkets and Other Grocery Retailers (except Convenience Retailers)
Business address: 1480 ALBANY AVENUE, HARTFORD, CT, 06112, United States
Mailing address: 1480 ALBANY AVENUE, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DCOLLINS@COLLINSTAX.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DESMOND COLLINS Agent 1480 ALBANY AVENUE, HARTFORD, CT, 06112, United States 1480 ALBANY AVENUE, HARTFORD, CT, 06112, United States +1 860-748-1704 CARLOSSALMON801@COMCAST.NET 85 Airport Rd, Hartford, CT, 06114-2046, United States

Officer

Name Role Business address Residence address
VIVIENNE SALMON Officer 1480 ALBANY AVENUE, HARTFORD, CT, 06112, United States 235 EAST RIVER DRIVE, SUITE 801, EAST HARTFORD, CT, 06118, United States
CARLOS SALMON Officer 1480 ALBANY AVENUE, HARTFORD, CT, 06112, United States 235 EAST RIVER DRIVE, EAST HARTFORD, CT, 06108, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.116952 LOTTERY SALES AGENT EXPIRED APPLICATION No data No data 2019-01-25 No data
LSA.117198 LOTTERY SALES AGENT EXPIRED APPLICATION No data No data No data No data
LSA.117430 LOTTERY SALES AGENT ACTIVE CURRENT 2021-03-31 2024-04-01 2025-03-31
PME.0010283 NON LEGEND DRUG PERMIT LAPSED LAPSED 2018-12-10 2023-01-01 2023-12-31
RDS.005951 RETAIL DAIRY STORE INACTIVE EXPIRED 2018-12-07 2020-11-10 2022-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012346988 2024-03-26 No data Annual Report Annual Report No data
BF-0011238790 2023-03-18 No data Annual Report Annual Report No data
BF-0010258683 2022-03-20 No data Annual Report Annual Report 2022
0007196747 2021-03-01 No data Annual Report Annual Report 2021
0007196741 2021-03-01 No data Annual Report Annual Report 2020
0007196737 2021-03-01 No data Annual Report Annual Report 2019
0006263727 2018-10-24 2018-10-24 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
9399727305 2020-05-02 0156 PPP 1480 ALBANY AVE, HARTFORD, CT, 06112-2113
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13781
Loan Approval Amount (current) 13781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06112-2113
Project Congressional District CT-01
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13953.55
Forgiveness Paid Date 2021-08-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website