Search icon

STANDARD INC

Company Details

Entity Name: STANDARD INC
Jurisdiction: Connecticut
Legal type: B Corp
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 2019
Business ALEI: 1325768
Annual report due: 28 Oct 2024
NAICS code: 447110 - Gasoline Stations with Convenience Stores
Business address: 492 MIDDLEBURY RD, MIDDLEBURY, CT, 06762, United States
Mailing address: 3230 70th st, 2c, EAST ELMHURST, NY, United States, 11370
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: standardinc4@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MD ABDUR RAHIM Agent 492 MIDDLEBURY RD, MIDDLEBURY, CT, 06762, United States 1540 STRAITS TPKE, MIDDLEBURY, CT, 06762, United States +1 917-929-0935 standardinc4@gmail.com 129 LEDGESIDE AVE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
MD ABDUR RAHIM Officer 492 MIDDLEBURY RD, MIDDLEBUR, CT, 06762, United States +1 917-929-0935 standardinc4@gmail.com 129 LEDGESIDE AVE, WATERBURY, CT, 06708, United States
ALAMGIR HOSSAIN Officer 492 MIDDLEBURY RD., MIDDLEBURY, CT, 06762, United States No data No data 45 BIRCH STREET, TRUMBULL, CT, 06611, United States
IMTIAZ SIDDIQUEE Officer 492 MIDDLEBURY RD, MIDDLEBURY, CT, 06762, United States No data No data 48 SUPERIOR AVE, WATERBURY, CT, 06708, United States
SHAHID ULLAH Officer 492 MIDDLEBURY RD., MIDDLEBURY, CT, 06762, United States No data No data 744 PROSPECT PL, 2FL, BROOKLYN, NY, 11216, United States

Director

Name Role Business address Residence address
ALAMGIR HOSSAIN Director 492 MIDDLEBURY RD., MIDDLEBURY, CT, 06762, United States 45 BIRCH STREET, TRUMBULL, CT, 06611, United States
SHAHID ULLAH Director 492 MIDDLEBURY RD., MIDDLEBURY, CT, 06762, United States 744 PROSPECT PL, 2FL, BROOKLYN, NY, 11216, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0216817 LIQUOR BRAND LABEL ACTIVE CURRENT 2024-06-11 2024-06-11 2027-06-10
ECD.02245 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT LAPSED LAPSED 2021-02-09 2023-03-01 2024-02-29
LSA.117449 LOTTERY SALES AGENT INACTIVE CANCELLED 2020-05-07 2024-04-01 2025-03-31
RGD.0004446 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2020-05-06 2023-11-01 2024-10-31
DEV.0013202 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2020-04-23 2024-08-01 2025-07-31
RDS.006294 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS 2020-04-09 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011488222 2023-10-18 No data Annual Report Annual Report No data
BF-0010914765 2023-04-08 No data Annual Report Annual Report No data
BF-0009905238 2023-02-12 No data Annual Report Annual Report No data
BF-0008084074 2023-02-12 No data Annual Report Annual Report 2020
BF-0010149439 2021-10-22 2021-10-22 Interim Notice Interim Notice No data
0006679482 2019-11-13 2019-11-13 First Report Organization and First Report No data
0006668655 2019-10-28 2019-10-28 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692748405 2021-02-12 0156 PPP 492 Middlebury Rd, Middlebury, CT, 06762-2539
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2457
Loan Approval Amount (current) 2457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlebury, NEW HAVEN, CT, 06762-2539
Project Congressional District CT-05
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2482.58
Forgiveness Paid Date 2022-03-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website