Search icon

EVISIONSEM, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: EVISIONSEM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1999
Business ALEI: 0624189
Annual report due: 31 Mar 2026
Business address: 301 MONTICELLO DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 301 MONTICELLO DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gaspland@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE ASPLAND Agent 301 MONTICELLO DRIVE, BRANFORD, CT, 06405, United States 301 MONTICELLO DRIVE, BRANFORD, CT, 06405, United States +1 203-980-9293 gaspland@gmail.com 301 MONTICELLO DRIVE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE ASPLAND Officer 301 MONTICELLO DRIVE, BRANFORD, CT, 06405, United States +1 203-980-9293 gaspland@gmail.com 301 MONTICELLO DRIVE, BRANFORD, CT, 06405, United States

History

Type Old value New value Date of change
Name change EVISION, LLC EVISIONSEM, LLC 2016-02-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353592 2024-03-05 - Annual Report Annual Report -
BF-0011151590 2023-03-25 - Annual Report Annual Report -
BF-0010230714 2022-03-12 - Annual Report Annual Report 2022
0007207265 2021-03-06 - Annual Report Annual Report 2021
0006831778 2020-03-14 - Annual Report Annual Report 2017
0006831780 2020-03-14 - Annual Report Annual Report 2018
0006831782 2020-03-14 - Annual Report Annual Report 2019
0006831784 2020-03-14 - Annual Report Annual Report 2020
0006831776 2020-03-14 - Annual Report Annual Report 2016
0006827703 2020-03-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218678302 2021-01-28 0156 PPP 301 Monticello Dr, Branford, CT, 06405-4182
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-4182
Project Congressional District CT-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20934.16
Forgiveness Paid Date 2021-07-28
See something incorrect or outdated? Let us know

Sources: 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