Search icon

BP LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jan 2020
Business ALEI: 1333170
Annual report due: 31 Mar 2025
Business address: 295 BARBOUR ST, HARTFORD, CT, 06120, United States
Mailing address: 21 BUTTERNUT DR APT 1, UNIONVILLE, CT, United States, 06085-3850
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: APPABCGLLC@GMAIL.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THINESHKUMAR KATHIRGAMANATHAN Agent 21 BUTTERNUT DR, UNIONVILLE, CT, 06085, United States 21 BUTTERNUT DR, UNIONVILLE, CT, 06085, United States +1 860-655-2523 APPABCGLLC@GMAIL.COM CT, 21 BUTTERNUT DR, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Residence address
HARBHAJAN SINGH Officer 295 BARBOUR ST, HARTFORD, CT, 06120, United States 59 BROAD STREET, NORWALK, CT, 06850, United States
JASBIR S MULTANI Officer 295 BARBOUR ST, HARTFORD, CT, 06120, United States 39 LIBERTYHILL, WETHERFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0013032 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2019-07-02 2019-07-02 2020-07-31
ECD.01572 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2019-01-22 2024-03-01 2025-02-28
PME.0010276 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2018-12-04 2024-01-01 2024-12-31
LSA.116865 LOTTERY SALES AGENT ACTIVE CURRENT 2018-11-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012077973 2024-03-28 - Annual Report Annual Report -
BF-0010588357 2023-02-18 - Annual Report Annual Report -
BF-0011501881 2023-02-18 - Annual Report Annual Report -
BF-0009778945 2022-05-03 - Annual Report Annual Report -
0006726727 2020-01-15 2020-01-15 Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343303020 0111500 2018-07-11 26 BEARD SAWMILL ROAD, SHELTON, CT, 06484
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-07-19
Emphasis L: RESCON, N: CTARGET, P: CTARGET
Case Closed 2019-02-14

Related Activity

Type Inspection
Activity Nr 1332746
Safety Yes
Type Inspection
Activity Nr 1330272
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-11-13
Abatement Due Date 2018-12-10
Current Penalty 1663.0
Initial Penalty 1663.0
Final Order 2018-12-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) JOBSITE: The employer did not develop and implement a worksite specific written Hazard Communication program, including Globalized Harmonized Systems (GHS) where employees were required to work with and handle hazardous chemicals, such as (but not limited to) Tuff-Hide Primer Surfacer.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-11-13
Abatement Due Date 2018-12-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that Safety Data Sheets were readily accessible during each work shift to employees when they were in their work area(s): (Construction Reference: 1926.59): JOBSITE: The employer did not ensure that safety data sheets were available and maintained where employees required to work with and handle hazardous chemicals, such as (but not limited to) Tuff-Hide Primer Surfacer.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-11-13
Abatement Due Date 2018-12-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: JOBSITE: The employer did not provide Hazard Communication training and information for the employees required to work with and handle hazardous chemicals, such as (but not limited to) Tuff-Hide Primer Surfacer.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2018-11-13
Abatement Due Date 2018-12-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-13
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (Construction Reference 1926.103) JOBSITE: The employees voluntarily wearing dust masks while performing finishing tasks were not provided with the information contained in Appendix D of this standard.
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2019-01-04
Abatement Due Date 2019-01-22
Current Penalty 311.0
Initial Penalty 311.0
Final Order 2019-01-31
Nr Instances 4
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violations had been abated: Location: 26 Beard Sawmill Road, Shelton, CT 06484 Abatement certification and verification for Citation 01, Item 001a; Citation 01, Item 001b; Citation 01, Item 001c and Citation 02, Item 001 with a Final Order Date of December 13, 2018 were not received within 10 calendars days (by December 21, 2018) following the abatement due date (December 12, 2018).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330737303 2020-04-28 0156 PPP 295 BARBOUR ST, HARTFORD, CT, 06120
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16630
Loan Approval Amount (current) 16630
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06120-0001
Project Congressional District CT-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16779.44
Forgiveness Paid Date 2021-04-01

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
0003382431 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name BP LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bloomfield 32 KELSEY PL P13//530// 0.24 6270 Source Link
Acct Number R06397
Assessment Value $178,220
Appraisal Value $254,600
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Appraised Value $49,300

Parties

Name GORDON-WATSON SANDRA V
Sale Date 2019-10-02
Sale Price $153,000
Name BP LLC
Sale Date 2018-08-31
Sale Price $51,500
Name MTGLQ INVESTORS LP
Sale Date 2018-03-23
Sale Price $90,627
Name SMITH MICHAEL LEON
Sale Date 2009-04-20
Name SMITH ELLEN P
Sale Date 1992-08-05
Bloomfield 34R KELSEY PL P13//84// 0.06 101429 Source Link
Acct Number R17002
Assessment Value $1,890
Appraisal Value $2,700
Land Use Description Residential Land
Zone R-10
Neighborhood 30
Land Appraised Value $2,700

Parties

Name GORDON-WATSON SANDRA V
Sale Date 2019-10-02
Sale Price $153,000
Name BP LLC
Sale Date 2018-08-31
Sale Price $51,500
Name MTGLQ INVESTORS LP
Sale Date 1900-01-01
New Britain 11 HOOKER ST E4D/161/// 0.21 9485 Source Link
Acct Number 47100011
Assessment Value $129,570
Appraisal Value $185,100
Land Use Description Single Family
Zone S2
Neighborhood 101
Land Assessed Value $58,170
Land Appraised Value $83,100

Parties

Name GRANT-STUART SHINEL &
Sale Date 2023-10-26
Sale Price $253,000
Name BP LLC
Sale Date 2023-02-16
Sale Price $90,000
Name VALENTINE MARGARET
Sale Date 1988-05-23
Name ALBERT U VALENTINE
Sale Date 1972-11-22
Name BESSIE BERESFORD ALICE
Sale Date 1972-11-22
Name NOTA KARLAMES
Sale Date 1951-05-10
Name PETER + NOTA KARLAMES
Sale Date 1947-08-05
Name CARMELLA DENUZZE
Sale Date 1946-09-30
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