Search icon

VISTA IT SOLUTIONS, LLC

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

Company Details

Entity Name: VISTA IT SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2003
Business ALEI: 0759762
Annual report due: 31 Mar 2026
Business address: 475 S. MAIN STREET, SUITE 5, CHESHIRE, CT, 06410, United States
Mailing address: 475 S. MAIN STREET, SUITE 5, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gunjan@vitsusa.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Asian Pacific American and Pacific Islander
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-08-16
Expiration Date: 2024-08-16
Status: Expired
Product: Consulting,Software Design & Development,SaaS,Big Data Solutions,Managed IT Services&Technical Support,Cloud Solutions, Web/Mobile Design & Development,UI-UX,QA,Website Development & Design, Digital Marketing, SEO & SMO, Compliance,Virtualization,IaaS,Business Continuity & Disaster Recovery Planning,VoIP & Unified Communications,IP Video Surveillance,Security Information and Event Management,Internet of Things(IoT),AVL Solutions
Number Of Employees: 1
Goods And Services Description: Information Technology Broadcasting and Telecommunications

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HNTZZVLEFPF2 2024-09-10 475 S MAIN ST, STE 5, CHESHIRE, CT, 06410, 3164, USA 475 S MAIN ST STE 5, CHESHIRE, CT, 06410, 3164, USA

Business Information

Doing Business As VISTA IT SOLUTIONS LLC
URL www.vitsusa.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-09-12
Initial Registration Date 2020-02-09
Entity Start Date 2003-09-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541511, 541512, 541513, 541519, 541690, 541715, 541990, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MANISH BHARDWAJ
Address 475 S. MAIN STREET, CHESHIRE, CT, 06410, USA
Government Business
Title PRIMARY POC
Name MANISH BHARDWAJ
Address 475 S. MAIN STREET, CHESHIRE, CT, 06410, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANISH BHARDWAJ Agent 564 COUNTRY CLUB ROAD, CHESHIRE, CT, 06410, United States 564 COUNTRY CLUB ROAD, CHESHIRE, CT, 06410, United States +1 203-631-6500 gunjan@vitsusa.com 564 COUNTRY CLUB ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
MANISH BHARDWAJ Officer 475 S. MAIN STREET, SUITE 5, CHESHIRE, CT, 06410, United States +1 203-631-6500 gunjan@vitsusa.com 564 COUNTRY CLUB ROAD, CHESHIRE, CT, 06410, United States

History

Type Old value New value Date of change
Name change SYSUNITY TECHNOLOGIES, LLC VISTA IT SOLUTIONS, LLC 2006-06-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960306 2025-03-08 - Annual Report Annual Report -
BF-0012082787 2024-03-17 - Annual Report Annual Report -
BF-0011275541 2023-07-31 - Annual Report Annual Report -
BF-0009042033 2022-12-21 - Annual Report Annual Report 2019
BF-0010798262 2022-12-21 - Annual Report Annual Report -
BF-0009849260 2022-12-21 - Annual Report Annual Report -
BF-0009042032 2022-12-21 - Annual Report Annual Report 2020
0005996155 2018-01-05 - Annual Report Annual Report 2018
0005927268 2017-09-16 - Annual Report Annual Report 2017
0005674924 2016-10-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9492817106 2020-04-15 0156 PPP 475 S. MAIN STREET SUITE 5, CHESHIRE, CT, 06410
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100821
Loan Approval Amount (current) 100821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-0001
Project Congressional District CT-05
Number of Employees 7
NAICS code 541513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101577.85
Forgiveness Paid Date 2021-01-19
6982228406 2021-02-11 0156 PPS 475 S Main St Ste 5, Cheshire, CT, 06410-3164
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91980
Loan Approval Amount (current) 91980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-3164
Project Congressional District CT-05
Number of Employees 7
NAICS code 541513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92708.28
Forgiveness Paid Date 2021-12-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2433744 VISTA IT SOLUTIONS, LLC VISTA IT SOLUTIONS LLC HNTZZVLEFPF2 475 S MAIN ST STE 5, CHESHIRE, CT, 06410-3164
Capabilities Statement Link -
Phone Number 203-651-7102
Fax Number 203-651-1072
E-mail Address mb@vitsusa.com
WWW Page www.vitsusa.com
E-Commerce Website -
Contact Person MANISH BHARDWAJ
County Code (3 digit) 009
Congressional District 05
Metropolitan Statistical Area 5480
CAGE Code 8HHW6
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $34.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes] (4)
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 813920
NAICS Code's Description Professional Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005268379 Active OFS 2025-02-12 2030-04-17 AMENDMENT

Parties

Name VISTA IT SOLUTIONS, LLC
Role Debtor
Name ION BANK
Role Secured Party
0005196713 Active OFS 2024-03-07 2027-05-08 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name VISTA IT SOLUTIONS, LLC
Role Debtor
0005055779 Active OFS 2022-03-29 2027-05-08 AMENDMENT

Parties

Name VISTA IT SOLUTIONS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005049242 Active OFS 2022-02-23 2027-02-23 ORIG FIN STMT

Parties

Name VISTA IT SOLUTIONS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003367465 Active OFS 2020-05-06 2025-05-06 ORIG FIN STMT

Parties

Name VISTA IT SOLUTIONS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003365642 Active OFS 2020-04-17 2030-04-17 ORIG FIN STMT

Parties

Name VISTA IT SOLUTIONS, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003179166 Active OFS 2017-05-08 2027-05-08 ORIG FIN STMT

Parties

Name VISTA IT SOLUTIONS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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