Search icon

VIP OF HARTFORD, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: VIP OF HARTFORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 May 1997
Business ALEI: 0562299
Annual report due: 05 May 2024
Business address: 920 SOUTH COLONY ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 920 S. COLONY ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ACCOUNTING@VIPCT.COM

Industry & Business Activity

NAICS

448190 Other Clothing Stores

Agent

Name Role
CARLSON & DUMEER, LLC Agent

Officer

Name Role Business address Residence address
GIUSEPPINA DEMARTINO Officer 920 S Colony Rd, Wallingford, CT, 06492-5267, United States 920 S Colony Rd, Wallingford, CT, 06492-5267, United States
TINA MARCHESE Officer 920 SOUTH COLONY RD, WALLINGFORD, CT, 06492, United States 920 SOUTH COLONY RD, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.02121 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2020-11-02 2024-03-25 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011262640 2023-05-09 - Annual Report Annual Report -
BF-0010308135 2022-05-18 - Annual Report Annual Report 2022
BF-0009755782 2021-07-06 - Annual Report Annual Report -
0007170470 2021-02-17 - Annual Report Annual Report 2020
0007170459 2021-02-17 - Annual Report Annual Report 2019
0006315966 2019-01-10 - Annual Report Annual Report 2016
0006315962 2019-01-10 - Annual Report Annual Report 2015
0006315972 2019-01-10 - Annual Report Annual Report 2018
0006315967 2019-01-10 - Annual Report Annual Report 2017
0005541762 2016-04-06 2016-04-06 Change of Agent Agent Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314404856 0112000 2011-06-17 100 BRAINARD ROAD, HARTFORD, CT, 06114
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-06-24
Emphasis L: EISA
Case Closed 2011-08-22

Related Activity

Type Complaint
Activity Nr 207705906
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B01
Issuance Date 2011-08-02
Abatement Due Date 2011-09-16
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2011-08-02
Abatement Due Date 2011-09-16
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2011-08-02
Abatement Due Date 2011-09-16
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2011-08-02
Abatement Due Date 2011-09-16
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2011-08-02
Abatement Due Date 2011-09-16
Nr Instances 1
Nr Exposed 14
Gravity 01
308277532 0112000 2006-06-16 480 OAKLAND STREET, MANCHESTER, CT, 06040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-19
Emphasis L: FALL, L: EISA
Case Closed 2006-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2006-08-04
Abatement Due Date 2006-09-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-08-04
Abatement Due Date 2006-09-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 8
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8118228402 2021-02-12 0156 PPS 100 Brainard Rd, Hartford, CT, 06114-1604
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90252
Loan Approval Amount (current) 90252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1604
Project Congressional District CT-01
Number of Employees 15
NAICS code 448120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90823.6
Forgiveness Paid Date 2021-10-06
2610227106 2020-04-11 0156 PPP 100 Brainard Rd, HARTFORD, CT, 06114-1604
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81184
Loan Approval Amount (current) 81184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-1604
Project Congressional District CT-01
Number of Employees 15
NAICS code 453220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81887.59
Forgiveness Paid Date 2021-02-23

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
0003378028 Active OFS 2020-06-11 2025-06-11 ORIG FIN STMT

Parties

Name VIP OF HARTFORD, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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