Search icon

VICALE CORPORATION

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

Company Details

Entity Name: VICALE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1991
Business ALEI: 0256346
Annual report due: 10 Jan 2026
Business address: 1C SUNRISE ROAD, DANBURY, CT, 06810, United States
Mailing address: 1C Sunrise Rd, Danbury, CT, United States, 06810-4149
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: sales@vicalecorporation.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMIL VICALE Agent 1C SUNRISE ROAD, DANBURY, CT, 06810, United States 1C SUNRISE ROAD, DANBURY, CT, 06810, United States +1 202-699-1222 sales@vicalecorporation.com 1C SUNRISE ROAD, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
EMIL VICALE Officer 1C SUNRISE ROAD, DANBURY, CT, 06810, United States +1 202-699-1222 sales@vicalecorporation.com 1C SUNRISE ROAD, DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change VICALE BBC DESIGN CORPORATION VICALE CORPORATION 1997-03-24
Name change VICALE CORP. VICALE BBC DESIGN CORPORATION 1997-03-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916827 2025-01-10 - Annual Report Annual Report -
BF-0012266427 2024-01-10 - Annual Report Annual Report -
BF-0011390659 2023-01-10 - Annual Report Annual Report -
BF-0010173684 2022-01-09 - Annual Report Annual Report 2022
BF-0009805016 2021-06-30 - Annual Report Annual Report -
0006741354 2020-02-05 - Annual Report Annual Report 2020
0006592236 2019-07-08 - Annual Report Annual Report 2019
0006317432 2019-01-11 - Annual Report Annual Report 2018
0006044305 2018-01-30 - Annual Report Annual Report 2017
0005733709 2017-01-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1364667206 2020-04-15 0156 PPP 1C Sunrise Road, DANBURY, CT, 06810-4149
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-4149
Project Congressional District CT-05
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8427.59
Forgiveness Paid Date 2021-06-14
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