Search icon

MVC2, Inc.

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

Company Details

Entity Name: MVC2, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1993
Business ALEI: 0281925
Annual report due: 26 Jan 2026
Business address: 105 Shore Drive, Lyme, CT, 06371, United States
Mailing address: 105 Shore Drive, Lyme, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: reb@cvm.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2005-05-12
Expiration Date: 2007-03-30
Status: Expired
Product: CVM Offers A Full Range Of Information Technology Services, Including IT Outsourcing, Systems Integration, Custom Application, Web Development, Strategic Consulting & Online Analytical Processing.
Goods And Services Description: Electronic Components and Supplies

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CVM INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061358439 2024-04-24 CVM INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2032454504
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing CHARLES W VETH
Valid signature Filed with authorized/valid electronic signature
CVM INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061358439 2023-04-19 CVM INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2032454504
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing CHARLES W VETH
Valid signature Filed with authorized/valid electronic signature
CVM INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061358439 2022-04-06 CVM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2034330565
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing CHARLES W VETH
Valid signature Filed with authorized/valid electronic signature
CVM INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061358439 2021-06-16 CVM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2032454504
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing CHARLES W. VETH
Valid signature Filed with authorized/valid electronic signature
CVM INC 401(K) PROFIT SHARING PLAN & TRUST 2019 061358439 2020-04-15 CVM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2032454504
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing CHARLES W VETH
Valid signature Filed with authorized/valid electronic signature
CVM INC 401 K PROFIT SHARING PLAN TRUST 2018 061358439 2019-03-20 CVM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2032454504
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing CHARLES W VETH
Valid signature Filed with authorized/valid electronic signature
CVM INC 401 K PROFIT SHARING PLAN TRUST 2017 061358439 2018-03-28 CVM INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2034330565
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing CHARLES W VETH
Valid signature Filed with authorized/valid electronic signature
CVM INC 401 K PROFIT SHARING PLAN TRUST 2016 061358439 2017-05-10 CVM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2032454504
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing CHARLES W. VETH
Valid signature Filed with authorized/valid electronic signature
CVM INC 401 K PROFIT SHARING PLAN TRUST 2015 061358439 2016-06-29 CVM INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2034330565
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing CHARLES W. VETH
Valid signature Filed with authorized/valid electronic signature
CVM INC 401 K PROFIT SHARING PLAN TRUST 2014 061358439 2015-05-27 CVM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541512
Sponsor’s telephone number 2032454504
Plan sponsor’s address 780 E MAIN ST SUITE 2, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing CHARLES W VETH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRODY AND OBER P C Agent 2507 Post Road, Southport, CT, 06490, United States 135 RENNELL DRIVE, SOUTHPORT, CT, 06490, United States +1 203-319-7100 cwv@cvm.com 135 RENNELL DRIVE, SOUTHPORT, CT, 06490, United States

Officer

Name Role Business address Residence address
MARIANNE VETH Officer 780 EAST MAIN STREET, BRANFORD, CT, 06405, United States 61 HIGH HILL CIRCLE, MADISON, CT, 06443, United States
CHARLES W. VETH Officer 780 EAST MAIN STREET, BRANFORD, CT, 06405, United States 61 HIGH CIRCLE, MADISON, CT, 06473, United States

Director

Name Role Business address Residence address
CHARLES W. VETH Director 780 EAST MAIN STREET, BRANFORD, CT, 06405, United States 61 HIGH CIRCLE, MADISON, CT, 06473, United States

History

Type Old value New value Date of change
Name change CVM, INC. MVC2, Inc. 2024-09-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920879 2025-01-15 - Annual Report Annual Report -
BF-0013247890 2024-12-11 2024-12-11 Change of Business Address Business Address Change -
BF-0012768708 2024-09-17 2024-09-17 Amendment Certificate of Amendment -
BF-0012388914 2024-01-03 - Annual Report Annual Report -
BF-0011394817 2022-12-28 - Annual Report Annual Report -
BF-0010175180 2022-01-12 - Annual Report Annual Report 2022
0007217932 2021-03-10 - Annual Report Annual Report 2021
0006723454 2020-01-15 - Annual Report Annual Report 2020
0006428954 2019-03-06 - Annual Report Annual Report 2019
0006030129 2018-01-24 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8159657108 2020-04-15 0156 PPP 780 East Main Street, Branford, CT, 06405
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200400
Loan Approval Amount (current) 200400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 11
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202607.15
Forgiveness Paid Date 2021-05-28

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
0005194034 Active OFS 2024-02-28 2027-08-05 AMENDMENT

Parties

Name MVC2, Inc.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0005050994 Active OFS 2022-03-09 2027-08-05 AMENDMENT

Parties

Name MVC2, Inc.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0003167518 Active OFS 2017-03-09 2027-08-05 AMENDMENT

Parties

Name MVC2, Inc.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002866893 Active OFS 2012-03-28 2027-08-05 AMENDMENT

Parties

Name MVC2, Inc.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002442117 Active OFS 2007-03-02 2027-08-05 AMENDMENT

Parties

Name MVC2, Inc.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002126734 Active OFS 2002-03-27 2027-08-05 AMENDMENT

Parties

Name MVC2, Inc.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0001793649 Active OFS 1997-08-05 2027-08-05 ORIG FIN STMT

Parties

Name MVC2, Inc.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
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