Search icon

DIVIRSION LTD.

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

Company Details

Entity Name: DIVIRSION LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 1971
Business ALEI: 0013786
Annual report due: 18 Feb 2026
Business address: 369 Center Street, Wallingford, CT, 06492, United States
Mailing address: 369 Center Street, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rozgallagher@yahoo.com

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSALIND F. GALLAGHER Agent 369 Center Street, Wallingford, CT, 06492, United States 369 Center Street, Wallingford, CT, 06492, United States +1 203-915-9919 rozgallagher@yahoo.com 8 WALL STREET, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROSALIND F. GALLAGHER Officer 369 CENTER ST., WALLINGFORD, CT, 06492, United States +1 203-915-9919 rozgallagher@yahoo.com 8 WALL STREET, WALLINGFORD, CT, 06492, United States
JUDITH R. GALLAGHER Officer 369 CENTER ST., WALLINGFORD, CT, 06492, United States - - 404 Pilgrim Hbr, Wallingford, CT, 06492-5421, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897645 2025-02-03 - Annual Report Annual Report -
BF-0012312710 2024-01-19 - Annual Report Annual Report -
BF-0010649461 2023-01-24 - Annual Report Annual Report -
BF-0011677649 2023-01-24 2023-01-24 Change of Email Address Business Email Address Change -
BF-0011088140 2023-01-24 - Annual Report Annual Report -
BF-0009084877 2022-06-21 - Annual Report Annual Report 2014
BF-0008940478 2022-06-21 - Annual Report Annual Report 2019
BF-0008969523 2022-06-21 - Annual Report Annual Report 2020
BF-0009005253 2022-06-21 - Annual Report Annual Report 2013
BF-0009012998 2022-06-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533218301 2021-01-21 0156 PPS 8 Wall St, Wallingford, CT, 06492-4709
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8870
Loan Approval Amount (current) 8870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-4709
Project Congressional District CT-03
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8929.05
Forgiveness Paid Date 2021-09-29
7839387207 2020-04-28 0156 PPP 369 Center Street, WALLINGFORD, CT, 06492-4204
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8870
Loan Approval Amount (current) 8870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-4204
Project Congressional District CT-03
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8918.6
Forgiveness Paid Date 2020-11-17
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