Search icon

OVERSEAS VALUE PACKS COMPANY

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: OVERSEAS VALUE PACKS COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1993
Business ALEI: 0289490
Annual report due: 26 Aug 2025
Business address: 20 Poplar Hill Dr, Farmington, CT, 06032-2419, United States
Mailing address: 20 Poplar Hill Dr, Farmington, CT, United States, 06032-2419
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: klapico@dmp-cpa.com

Industry & Business Activity

NAICS

424920 Book, Periodical, and Newspaper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of books, periodicals, and newspapers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT MUNIER Agent 15 SPARKS STREET, PLAINVILLE, CT, 06062, United States 15 SPARKS STREET, PLAINVILLE, CT, 06062, United States +1 914-409-7560 klapico@dmp-cpa.com CONNECTICUT, 15 SPARKS STREET, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
JAMES V. ONORATO Officer 20 Poplar Hill Dr, Farmington, CT, 06032-2419, United States 58 EDGEWOOD AVE, LARGEMONT, NY, 10538, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291158 2024-08-09 - Annual Report Annual Report -
BF-0011254065 2023-09-01 - Annual Report Annual Report -
BF-0010356788 2022-07-28 - Annual Report Annual Report 2022
BF-0009809661 2021-09-29 - Annual Report Annual Report -
0006944243 2020-07-10 - Annual Report Annual Report 2020
0006626986 2019-08-20 - Annual Report Annual Report 2019
0006237335 2018-08-24 - Annual Report Annual Report 2014
0006237350 2018-08-24 - Annual Report Annual Report 2018
0006237341 2018-08-24 - Annual Report Annual Report 2016
0006237336 2018-08-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6192047301 2020-04-30 0156 PPP 15 SPARKS ST, PLAINVILLE, CT, 06062
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24037
Loan Approval Amount (current) 24037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24247.08
Forgiveness Paid Date 2021-03-22
4430558403 2021-02-06 0156 PPS 15 Sparks St, Plainville, CT, 06062-2050
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25765
Loan Approval Amount (current) 25765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-2050
Project Congressional District CT-05
Number of Employees 3
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26002.18
Forgiveness Paid Date 2022-01-11
See something incorrect or outdated? Let us know

Sources: 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