Search icon

HAVEN DELI & CONVENIENCE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAVEN DELI & CONVENIENCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2019
Business ALEI: 1305694
Annual report due: 31 Mar 2026
Business address: 453 SHORT BEACH RD, EAST HAVEN, CT, 06512, United States
Mailing address: 453 SHORT BEACH RD, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MPATEL0683@GMAIL.COM

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MULCHANDBHAI M PATEL Agent 453 SHORT BEACH RD, EAST HAVEN, CT, 06512, United States 453 SHORT BEACH RD, EAST HAVEN, CT, 06512, United States +1 917-686-9332 rmpatel0683@gmail.com 453 SHORT BEACH RD, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAKESH PATEL Officer - - - 1000 BRICKELL PLAZA, UNIT 3415, MIAMI, FL, 33160, United States
MULCHANDBHAI M PATEL Officer 82-40 COUNTRY POINTE CIRCLE, QUEENS VILLAGE, NY, 11427, United States +1 917-686-9332 rmpatel0683@gmail.com 453 SHORT BEACH RD, EAST HAVEN, CT, 06512, United States
BALDEV PATEL Officer 453 SHORT BEACH RD, EAST HAVEN, CT, 06512, United States - - 658 PASCACK ROAD, PARAMUS, NJ, 07652, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0004737 FROZEN DESSERT RETAILER INACTIVE - - - -
RDS.007281 RETAIL DAIRY STORE ACTIVE CURRENT 2024-01-08 2024-01-08 2025-06-30
RDS.006641 RETAIL DAIRY STORE INACTIVE EXPIRED 2021-09-01 2021-09-01 2023-06-30
RDS.006092 RETAIL DAIRY STORE INACTIVE EXPIRED 2019-06-25 2019-06-25 2021-06-30
BAK.0016849 BAKERY ACTIVE CURRENT 2019-06-24 2024-07-16 2025-06-30
DEV.0013026 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2019-06-24 2024-08-01 2025-07-31
ECD.01726 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2019-06-04 2024-03-01 2025-02-28
LSA.117122 LOTTERY SALES AGENT ACTIVE CURRENT 2019-05-29 2024-04-01 2025-03-31
PME.0010377 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2019-05-06 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109507 2025-03-06 - Annual Report Annual Report -
BF-0012275717 2024-03-06 - Annual Report Annual Report -
BF-0011473379 2023-03-01 - Annual Report Annual Report -
BF-0010274973 2022-03-21 - Annual Report Annual Report 2022
0007281777 2021-04-05 - Annual Report Annual Report 2021
0006854509 2020-03-30 - Annual Report Annual Report 2020
0006528596 2019-04-09 2019-04-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381157309 2020-04-30 0156 PPP 453 SHORT BEACH RD, EAST HAVEN, CT, 06512
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24401
Loan Approval Amount (current) 24401
Undisbursed Amount 0
Franchise Name -
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 New Business or 2 years or less
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24649.08
Forgiveness Paid Date 2021-05-06

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
0005072371 Active OFS 2022-05-27 2027-05-27 ORIG FIN STMT

Parties

Name HAVEN DELI & CONVENIENCE LLC
Role Debtor
Name SHORT BEACH HOLDING LLC
Role Debtor
Name Peapack-Gladstone Bank
Role Secured Party
0003379157 Active OFS 2020-06-15 2025-06-15 ORIG FIN STMT

Parties

Name HAVEN DELI & CONVENIENCE 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