Search icon

ROL-VAC LIMITED PARTNERSHIP

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

Company Details

Entity Name: ROL-VAC LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1998
Business ALEI: 0610155
Annual report due: 31 Dec 2025
Business address: 207 Tracy Rd, Dayville, CT, 06241-1123, United States
Mailing address: 693 BLOOMFIELD AVE. 200, BLOOMFIELD, CT, United States, 06002
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: reception@weatherby-associates.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
HENRY C WEATHERBY Agent 693 BLOOMFIELD AVE, STE 200, BLOOMFIELD, CT, 06002, United States +1 860-769-6938 hank@weatherby-associates.com 16 ROBERTS RD, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address
ROL MET I LLC Officer 257 SABINE STREET #14, PUTNAM, CT, United States

History

Type Old value New value Date of change
Name change ROL-MET LIMITED PARTNERSHIP ROL-VAC LIMITED PARTNERSHIP 1999-08-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221642 2024-12-13 - Annual Report Annual Report -
BF-0011155806 2023-12-03 - Annual Report Annual Report -
BF-0010706300 2023-02-17 - Annual Report Annual Report -
BF-0009830027 2022-06-08 - Annual Report Annual Report -
0007033351 2020-12-07 - Annual Report Annual Report 2020
0006939730 2020-07-01 - Change of Business Address Business Address Change -
0006709117 2020-01-02 - Annual Report Annual Report 2019
0006537329 2019-04-18 - Change of Business Address Business Address Change -
0006463391 2019-03-14 - Annual Report Annual Report 2011
0006463372 2019-03-14 - Annual Report Annual Report 2007

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865408105 2020-07-10 0156 PPP 207 TRACY RD, DAYVILLE, CT, 06241-1123
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452700
Loan Approval Amount (current) 452700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYVILLE, WINDHAM, CT, 06241-1123
Project Congressional District CT-02
Number of Employees 31
NAICS code 339999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 454051.9
Forgiveness Paid Date 2020-11-03

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
0005194831 Active OFS 2024-02-27 2029-04-04 AMENDMENT

Parties

Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name SPAFFORD LEASING ASSOCIATES, INC.
Role Secured Party
0005190720 Active OFS 2024-02-07 2029-06-14 AMENDMENT

Parties

Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005117697 Active OFS 2023-01-27 2028-04-18 AMENDMENT

Parties

Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name CB LEASING, INC.
Role Secured Party
0005083646 Active OFS 2022-07-21 2027-07-21 ORIG FIN STMT

Parties

Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name NOW Plastics, Inc.
Role Secured Party
0005083679 Active OFS 2022-07-21 2027-07-21 AMENDMENT

Parties

Name NOW Plastics, Inc.
Role Secured Party
Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name People's United Bank, NA
Role Secured Party
0005083635 Active OFS 2022-07-21 2027-03-08 AMENDMENT

Parties

Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name People's United Bank, NA
Role Secured Party
0005052724 Active OFS 2022-03-15 2027-03-15 ORIG FIN STMT

Parties

Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0005050895 Active OFS 2022-03-08 2027-03-08 ORIG FIN STMT

Parties

Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name People's United Bank, NA
Role Secured Party
0005006472 Active OFS 2021-07-30 2026-07-30 ORIG FIN STMT

Parties

Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005013617 Active OFS 2021-07-30 2026-07-30 ORIG FIN STMT

Parties

Name ROL-VAC LIMITED PARTNERSHIP
Role Debtor
Name JEWETT CITY SAVINGS BANK
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