Search icon

AASHIRVAAD LLC

Company Details

Entity Name: AASHIRVAAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2019
Business ALEI: 1297660
Annual report due: 31 Mar 2026
NAICS code: 445320 - Beer, Wine, and Liquor Retailers
Business address: MOUNTVIEW WINE & LIQUOR 727 RUBBER AVE, NAUGATUCK, CT, 06770, United States
Mailing address: MOUNTVIEW WINE & LIQUOR 727 RUBBER AVE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tax@cambreancpa.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ASHVIN GHETIYA Agent MOUNTVIEW WINE & LIQUOR 727 RUBBER AVE, NAUGATUCK, CT, 06770, United States 48 FRAZER FIR ROAD, SOUTH WINDSOR, CT, 06074, United States +1 770-474-2919 tax@spcpa.com 39 BUCKLAND STREET, APARTMENT 111-1, MANCHESTER, CT, 06040, United States

Officer

Name Role Residence address
NISHA GHETIYA Officer 48 FRAZIER FIR RD, SOUTH WINDSOR, CT, 06074, United States
JASHVANTKUMAR PATEL Officer 31 Commodore Hull Dr, Derby, CT, 06418-2254, United States
AAKASH KALOLA Officer 2 SANITORIUM AVE, OTISVILLE, NY, 10963, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015731 PACKAGE STORE LIQUOR ACTIVE CURRENT 2019-08-06 2024-08-06 2025-08-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012068196 2024-04-18 No data Annual Report Annual Report No data
BF-0011239922 2023-02-02 No data Annual Report Annual Report No data
BF-0010274902 2022-05-11 No data Annual Report Annual Report 2022
0007133775 2021-02-08 No data Annual Report Annual Report 2021
0007026572 2020-11-25 2020-11-25 Change of Business Address Business Address Change No data
0006794320 2020-02-28 No data Annual Report Annual Report 2020
0006346973 2019-01-29 2019-01-29 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
2832357203 2020-04-16 0156 PPP 727 RUBBER AVE, NAUGATUCK, CT, 06770-3642
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-3642
Project Congressional District CT-03
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28197.15
Forgiveness Paid Date 2021-01-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website