Search icon

NAUGATUCK VALLEY DISTRIBUTORS, INC.

Company Details

Entity Name: NAUGATUCK VALLEY DISTRIBUTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 1997
Business ALEI: 0553350
Annual report due: 29 Jan 2025
Business address: 47 BRUNING ROAD, NEW HARTFORD, CT, 06057, UNITED STATES
Mailing address: P.O. BOX 49, NEW HARTFORD, CT, UNITED STATES, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: edchicoski1@gmail.com

Officer

Name Role Residence address
EDWARD J. CHICOSKI JR. Officer 47 BRUNING ROAD, NEW HARTFORD, CT, 06057, United States
MARGARET MARY CHICOSKI Officer 148 ROBIN DRIVE, CANTON, CT, 06019, United States

Agent

Name Role Mailing address Residence address
EDWARD J. CHICOSKI JR. Agent 47 BRUNING ROAD, NEW HARTFORD, CT, 06057, United States 47 BRUNING ROAD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012594156 2024-03-26 2024-03-26 Reinstatement Certificate of Reinstatement No data
BF-0011950919 2023-08-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011823533 2023-05-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006030533 2018-01-24 No data Annual Report Annual Report 2018
0005743594 2017-01-18 No data Annual Report Annual Report 2017
0005524759 2016-03-30 No data Annual Report Annual Report 2016
0005285402 2015-02-25 No data Annual Report Annual Report 2015
0005030912 2014-01-29 No data Annual Report Annual Report 2014
0004773581 2013-01-02 No data Annual Report Annual Report 2013
0004512023 2012-01-26 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7809687006 2020-04-08 0156 PPP 85 SOUTH LEONARD ST, WATERBURY, CT, 06708-3807
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26042.5
Loan Approval Amount (current) 26042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-3807
Project Congressional District CT-03
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26279.38
Forgiveness Paid Date 2021-03-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website