Search icon

HARBOR PACKAGE STORE LLC

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

Company Details

Entity Name: HARBOR PACKAGE STORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2019
Business ALEI: 1306024
Annual report due: 31 Mar 2026
Business address: 76 MAPLE ST., BRANFORD, CT, 06405, United States
Mailing address: 76 MAPLE ST., BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SOHAN@MIRANIASSOCIATES.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
NIPA T. SONI Agent 76 MAPLE ST., BRANFORD, CT, 06405, United States 53 FRANKLIN AVE., DERBY, CT, 06418, United States +1 484-725-3059 SOHAN@MIRANIASSOCIATES.COM 53 FRANKLIN AVE., DERBY, CT, 06418, United States

Officer

Name Role Phone E-Mail Residence address
SHAILEE P. SHAH Officer - - 76 HAMPTON PARK, BRANFORD, CT, 06405, United States
NIPA T. SONI Officer +1 484-725-3059 SOHAN@MIRANIASSOCIATES.COM 53 FRANKLIN AVE., DERBY, CT, 06418, United States
SIDHDARTH V. SHAH Officer - - 1140 EAST WOODLAWN, APT. 305, ALLENTOWN, PA, 18109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.112451 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP - 2019-04-01 2020-03-31
LSA.117217 LOTTERY SALES AGENT ACTIVE CURRENT 2019-08-28 2024-04-01 2025-03-31
LIP.0015730 PACKAGE STORE LIQUOR ACTIVE CURRENT 2019-08-12 2024-08-12 2025-08-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109679 2025-03-05 - Annual Report Annual Report -
BF-0012274929 2024-01-30 - Annual Report Annual Report -
BF-0011478812 2023-01-19 - Annual Report Annual Report -
BF-0010248833 2022-03-18 - Annual Report Annual Report 2022
0007147897 2021-02-12 - Annual Report Annual Report 2021
0006727990 2020-01-20 - Annual Report Annual Report 2020
0006533089 2019-04-08 2019-04-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212307307 2020-04-29 0156 PPP 76 MAPLE STREET, BRANFORD, CT, 06405
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13577
Loan Approval Amount (current) 13577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13686.36
Forgiveness Paid Date 2021-02-23

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
0005092947 Active OFS 2022-09-16 2027-09-16 ORIG FIN STMT

Parties

Name HARBOR PACKAGE STORE LLC
Role Debtor
Name Dogwood State Bank
Role Secured Party
0003375841 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name HARBOR PACKAGE STORE 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