Search icon

XVIVO, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: XVIVO, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2001
Business ALEI: 0695625
Annual report due: 31 Mar 2026
Business address: 915 SILAS DEANE HIGHWAY FIRST FLOOR, WETHERSFIELD, CT, 06109, United States
Mailing address: 915 SILAS DEANE HIGHWAY FIRST FLOOR, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bethany@xvivo.net

Industry & Business Activity

NAICS

512191 Teleproduction and Other Postproduction Services

This U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL ASTRACHAN Officer 915 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 82 LEMAY ST, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA A. TEPLITZKY Agent ONE BRADLEY ROAD, BLDG. 600, WOODBRIDGE, CT, 06525, United States ONE BRADLEY ROAD, BLDG. 600, WOODBRIDGE, CT, 06525, United States +1 203-387-0852 bethany@xvivo.net 77E MERWIN AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947039 2025-03-17 - Annual Report Annual Report -
BF-0012142787 2024-03-03 - Annual Report Annual Report -
BF-0011403948 2023-03-20 - Annual Report Annual Report -
BF-0010389405 2022-03-14 - Annual Report Annual Report 2022
0007189236 2021-02-25 - Annual Report Annual Report 2021
0006803358 2020-03-02 - Annual Report Annual Report 2020
0006396754 2019-02-21 - Annual Report Annual Report 2019
0006080650 2018-02-15 - Annual Report Annual Report 2018
0005956541 2017-10-30 - Annual Report Annual Report 2017
0005696304 2016-11-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715447109 2020-04-11 0156 PPP 915 SILAS DEANE HWY, WETHERSFIELD, CT, 06109-3415
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269292
Loan Approval Amount (current) 269292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-3415
Project Congressional District CT-01
Number of Employees 15
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 271800.47
Forgiveness Paid Date 2021-03-31

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
0005181106 Active OFS 2023-12-12 2029-01-30 AMENDMENT

Parties

Name XVIVO, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003287262 Active OFS 2019-01-30 2029-01-30 ORIG FIN STMT

Parties

Name XVIVO, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 37994 MARY ELLEN GRAHAM v. XVIVO L.L.C. 2015-06-04 Appeal Case Disposed View Case
NNI-CV12-6004596-S GRAHAM, MARY ELLEN v. XVIVO L.L.C. 2012-02-17 T90 - Torts - All other - View Case
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