Search icon

MVX, INC.

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

Company Details

Entity Name: MVX, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 1989
Business ALEI: 0237489
Annual report due: 22 Aug 2025
Business address: 212 Natchaug Dr, Glastonbury, CT, 06033-1916, United States
Mailing address: 212 Natchaug Dr, Glastonbury, CT, United States, 06033-1916
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: l.babuskadvm@gmail.com

Industry & Business Activity

NAICS

541940 Veterinary Services

This industry comprises establishments of licensed veterinary practitioners primarily engaged in the practice of veterinary medicine, dentistry, or surgery for animals; and establishments primarily engaged in providing testing services for licensed veterinary practitioners. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSHUA M ATZ DVM Officer 212 Natchaug Dr, Glastonbury, CT, 06033-1916, United States 212 NATCHAUG DRIVE, GLASTONBURY, CT, 06033, United States
LENKA BABUSKA Officer 212 Natchaug Dr, Glastonbury, CT, 06033-1916, United States 212 NATCHAUG DRIVE, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LENKA BABUSKA DVM Agent 212 Natchaug Dr, Glastonbury, CT, 06033-1916, United States 212 Natchaug Dr, Glastonbury, CT, 06033-1916, United States +1 860-614-1623 l.babuskadvm@gmail.com 212 NATCHAUG DR., GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change MANCHESTER VETERINARY CLINIC INC. MVX, INC. 2021-12-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267451 2024-08-02 - Annual Report Annual Report -
BF-0011387502 2023-07-29 - Annual Report Annual Report -
BF-0010360446 2022-07-28 - Annual Report Annual Report 2022
BF-0010159912 2021-12-02 2021-12-02 Name Change Amendment Certificate of Amendment -
BF-0009809989 2021-09-28 - Annual Report Annual Report -
0007225418 2021-03-11 - Annual Report Annual Report 2020
0007225416 2021-03-11 - Annual Report Annual Report 2019
0006228676 2018-08-07 - Annual Report Annual Report 2018
0005906188 2017-08-08 - Annual Report Annual Report 2017
0005621134 2016-08-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527137204 2020-04-27 0156 PPP 156 SPENCER STREET, MANCHESTER, CT, 06040
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237522
Loan Approval Amount (current) 237522
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 Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 25
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239259.49
Forgiveness Paid Date 2021-01-28
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