Search icon

VISION MARKETING GROUP, INC.

Company Details

Entity Name: VISION MARKETING GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1994
Business ALEI: 0304069
Annual report due: 10 Nov 2025
NAICS code: 541810 - Advertising Agencies
Business address: 25 SYLVAN ROAD SOUTH SUITE F, WESTPORT, CT, 06880, United States
Mailing address: 25 SYLVAN RD. SOUTH STE. F, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cbartro@visionmkg.com

Officer

Name Role Business address Residence address
CHRISTOPHER J. BARTRO Officer 25 SYLVAN ROAD SOUTH, SUITE F, WESTPORT, CT, 06880, United States 9 BECK RD, REDDING, CT, 06896, United States

Director

Name Role Business address Residence address
CHRISTOPHER J. BARTRO Director 25 SYLVAN ROAD, SUITE F, WESTPORT, CT, 06880, United States 9 BECK RD, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. DI MARCO Agent COHEN AND WOLF, P.C., 320 POST ROAD WEST, WESTPORT, CT, 06880, United States COHEN AND WOLF, P.C., 320 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-341-5301 rdimarco@cohenandwolf.com 27 ELEVEN O'CLOCK ROAD, WESTON, CT, 06883, United States

History

Type Old value New value Date of change
Name change WHITECAP, INC. VISION MARKETING GROUP, INC. 2002-04-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012399154 2024-10-17 No data Annual Report Annual Report No data
BF-0011396478 2023-10-11 No data Annual Report Annual Report No data
BF-0010225556 2022-10-26 No data Annual Report Annual Report 2022
BF-0009823167 2021-10-19 No data Annual Report Annual Report No data
0007248887 2021-03-22 No data Annual Report Annual Report 2020
0006658986 2019-10-10 No data Annual Report Annual Report 2019
0006559490 2019-05-16 No data Annual Report Annual Report 2018
0005958270 2017-11-01 No data Annual Report Annual Report 2016
0005958274 2017-11-01 No data Annual Report Annual Report 2017
0005468244 2016-01-21 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784527304 2020-04-28 0156 PPP 25 SYLVAN RD, WESTPORT, CT, 06880
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) 108306
Loan Approval Amount (current) 108306
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 WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 541613
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 109403.9
Forgiveness Paid Date 2021-05-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website