Search icon

WITNOL LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WITNOL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 1994
Business ALEI: 0504794
Annual report due: 31 Mar 2025
Business address: ONE CENTURY TOWER 265 CHURCH STREET SUITE 210, NEW HAVEN, CT, 06510, United States
Mailing address: ONE CENTURY TOWER 265 CHURCH STREET SUITE 210, SUITE 210, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vnolletti@ipausa.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
VICTOR NOLLETTI Officer ONE CENTURY TOWER, 265 CHURCH STREET, STE. 210, NEW HAVEN, CT, 06510, United States 29 MINE HILL ROAD, ROXBURY, CT, 06783, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Victor Nolletti Agent ONE CENTURY TOWER 265 CHURCH STREET SUITE 210, NEW HAVEN, CT, 06510, United States ONE CENTURY TOWER 265 CHURCH STREET SUITE 210, NEW HAVEN, CT, 06510, United States +1 203-494-8799 vnolletti@gmail.com 29 Mine Hill Rd, Roxbury, CT, 06783-1323, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398040 2024-02-02 - Annual Report Annual Report -
BF-0011732506 2023-03-20 - Annual Report Annual Report -
BF-0010859102 2022-11-17 - Annual Report Annual Report -
BF-0009862988 2022-07-18 - Annual Report Annual Report -
BF-0009052534 2022-05-20 - Annual Report Annual Report 2020
0006492047 2019-03-26 - Annual Report Annual Report 2019
0006296245 2018-12-20 - Annual Report Annual Report 2012
0006296261 2018-12-20 - Annual Report Annual Report 2017
0006296257 2018-12-20 - Annual Report Annual Report 2016
0006296256 2018-12-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6939247203 2020-04-28 0156 PPP 1 CENTURY TOWER 265 CHURCH ST, NEW HAVEN, CT, 06510
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57910
Loan Approval Amount (current) 57910
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-0201
Project Congressional District CT-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58312.99
Forgiveness Paid Date 2021-01-14
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