Search icon

VISION 2000 SERVICES, LLC

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

Company Details

Entity Name: VISION 2000 SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2002
Business ALEI: 0723968
Annual report due: 31 Mar 2026
Business address: 29 COBBS MILL LANE, GLASTONBURY, CT, 06033, United States
Mailing address: 29 COBBS MILL LANE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hrgarcia2000@aol.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GIULIANA CORDOVA Agent 29 COBBS MILL LANE, GLASTONBURY, CT, 06033, United States 29 COBBS MILL LANE, GLASTONBURY, CT, 06033, United States +1 860-878-5189 giucove@hotmail.com 29 COBBS MILL LANE, 29 COBBS MILL LANE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
HERNANDO GARCIA Officer 29 COBBS MILL LANE, GLASTONBURY, CT, 06033, United States 29 COBBS MILL LANE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956684 2025-03-13 - Annual Report Annual Report -
BF-0012136374 2024-02-04 - Annual Report Annual Report -
BF-0011272338 2023-04-08 - Annual Report Annual Report -
BF-0010333679 2022-04-03 - Annual Report Annual Report 2022
BF-0009849637 2021-10-11 - Annual Report Annual Report -
BF-0008310813 2021-10-11 - Annual Report Annual Report 2020
0007050205 2020-12-31 2020-12-31 Change of Agent Agent Change -
0007009928 2020-10-29 - Annual Report Annual Report 2019
0006368272 2019-02-06 - Annual Report Annual Report 2017
0006368266 2019-02-06 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6415708510 2021-03-03 0156 PPP 29 Cobbs Mill Ln, Glastonbury, CT, 06033-4356
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6155
Loan Approval Amount (current) 6155
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 Glastonbury, HARTFORD, CT, 06033-4356
Project Congressional District CT-02
Number of Employees 2
NAICS code 561720
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6181.98
Forgiveness Paid Date 2021-08-11
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