Search icon

MUJU LLC 2

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

Company Details

Entity Name: MUJU LLC 2
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Oct 2019
Business ALEI: 1323470
Annual report due: 31 Mar 2025
Business address: 3048 Dixwell Ave, Hamden, CT, 06518-3503, United States
Mailing address: 263 EAST ST, PLAINVILLE, CT, United States, 06062
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MAX2ADNAN@GMAIL.COM

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MUHAMMAD ADNAN Officer 69 Glen Eagles Dr, Southington, CT, 06489-1375, United States +1 203-217-4062 MAX2ADNAN@GMAIL.COM 160 STONEFIELD DRIVE, UNIT 20, WATERBURY, CT, 06705, United States
john F kuschman Officer - - - 359 Carriage Dr, Glastonbury, CT, 06033-3267, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MUHAMMAD ADNAN Agent 3048 Dixwell Ave, Hamden, CT, 06518-3503, United States 263 EAST ST, PLAINVILLE, CT, 06062, United States +1 203-217-4062 MAX2ADNAN@GMAIL.COM 160 STONEFIELD DRIVE, UNIT 20, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012056491 2024-02-14 - Annual Report Annual Report -
BF-0011487209 2023-10-04 - Annual Report Annual Report -
BF-0010569901 2023-03-22 - Annual Report Annual Report -
BF-0009891399 2022-04-13 - Annual Report Annual Report -
BF-0008444587 2022-04-05 - Annual Report Annual Report 2020
0006655315 2019-10-02 2019-10-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6937987209 2020-04-28 0156 PPP 3048 DIXWELL AVENUE, HAMDEN, CT, 06518
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8402
Loan Approval Amount (current) 8402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAMDEN, NEW HAVEN, CT, 06518-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8502.82
Forgiveness Paid Date 2021-07-19
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