Search icon

NEW ENGLAND GREENS, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND GREENS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2004
Business ALEI: 0805138
Annual report due: 31 Mar 2026
Business address: 6 Research Dr, Shelton, CT, 06484-6228, United States
Mailing address: 6 Research Dr, 240, Shelton, CT, United States, 06484-6228
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jsantiago@vibranthealth.com

Industry & Business Activity

NAICS

311999 All Other Miscellaneous Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing food (except animal food; grain and oilseed milling; sugar and confectionery products; preserved fruits, vegetables, and specialties; dairy products; meat products; seafood products; bakeries and tortillas; snack foods; coffee and tea; flavoring syrups and concentrates; seasonings and dressings; and perishable prepared food). Included in this industry are establishments primarily engaged in mixing purchased dried and/or dehydrated ingredients including those mixing purchased dried and/or dehydrated ingredients for soup mixes and bouillon. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENGLAND GREENS, LLC, NEW YORK 5624738 NEW YORK
Headquarter of NEW ENGLAND GREENS, LLC, FLORIDA M19000009113 FLORIDA
Headquarter of NEW ENGLAND GREENS, LLC, KENTUCKY 1145117 KENTUCKY
Headquarter of NEW ENGLAND GREENS, LLC, COLORADO 20191744732 COLORADO
Headquarter of NEW ENGLAND GREENS, LLC, ILLINOIS LLC_08117861 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIBRANT HEALTH 401(K) PLAN 2023 202060312 2024-10-14 NEW ENGLAND GREENS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 2039228000
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484
VIBRANT HEALTH 401(K) PLAN 2022 202060312 2023-10-13 NEW ENGLAND GREENS, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 2039228000
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JEFF SANTIAGO
Valid signature Filed with authorized/valid electronic signature
VIBRANT HEALTH 401(K) PLAN 2021 202060312 2022-10-12 NEW ENGLAND GREENS, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 2039228000
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature
VIBRANT HEALTH 401(K) PLAN 2020 202060312 2021-10-07 NEW ENGLAND GREENS, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 8608244040
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature
VIBRANT HEALTH 401(K) PLAN 2019 202060312 2020-09-30 NEW ENGLAND GREENS, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 8608244040
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-29
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature
VIBRANT HEALTH 401(K) PLAN 2018 202060312 2019-10-16 NEW ENGLAND GREENS, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 8608244040
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature
VIBRANT HEALTH 401(K) PLAN 2017 202060312 2018-10-15 NEW ENGLAND GREENS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 8608244040
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature
VIBRANT HEALTH 401(K) PLAN 2016 202060312 2017-09-21 NEW ENGLAND GREENS, LLC 49
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 8608244040
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-21
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature
VIBRANT HEALTH 401(K) PLAN 2016 202060312 2018-10-15 NEW ENGLAND GREENS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 8608244040
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature
VIBRANT HEALTH 401(K) PLAN 2015 202060312 2016-07-19 NEW ENGLAND GREENS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 8608244040
Plan sponsor’s DBA name VIBRANT HEALTH
Plan sponsor’s address 99 RAILROAD STREET, CANAAN, CT, 06018

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing PAIGE PARKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Paige Johnson-Parker Officer 1 WATERVIEW DRIVE SUITE 103 SUITE 103, SHELTON, CT, 06484, United States -
Theodore Parker Officer 1 WATERVIEW DRIVE SUITE 103 SUITE 103, SHELTON, CT, 06484, United States 99 Neptune Dr, Groton, CT, 06340-5421, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967588 2025-02-18 - Annual Report Annual Report -
BF-0013275674 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012767836 2024-09-16 2024-09-16 Amendment Certificate of Amendment -
BF-0012138455 2024-01-31 - Annual Report Annual Report -
BF-0011164490 2023-01-24 - Annual Report Annual Report -
BF-0011005633 2022-09-14 2022-09-14 Interim Notice Interim Notice -
BF-0010300811 2022-01-17 - Annual Report Annual Report 2022
0007280433 2021-04-01 - Annual Report Annual Report 2021
0007030186 2020-12-02 - Annual Report Annual Report 2020
0006690527 2019-12-03 2019-12-03 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1992417202 2020-04-15 0156 PPP 1 Waterview Dr Suite 103, SHELTON, CT, 06484-4368
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558100
Loan Approval Amount (current) 558100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-4368
Project Congressional District CT-03
Number of Employees 44
NAICS code 424490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 564564.66
Forgiveness Paid Date 2021-06-29

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
0005264039 Active OFS 2025-01-22 2029-07-30 AMENDMENT

Parties

Name NEW ENGLAND GREENS, LLC
Role Debtor
Name OUIBY INC.
Role Secured Party
0005263363 Active OFS 2025-01-16 2029-06-17 AMENDMENT

Parties

Name NEW ENGLAND GREENS, LLC
Role Debtor
Name OUIBY INC.
Role Secured Party
0005257887 Active OFS 2024-12-19 2029-06-17 AMENDMENT

Parties

Name NEW ENGLAND GREENS, LLC
Role Debtor
Name OUIBY INC.
Role Secured Party
0005253300 Active OFS 2024-12-02 2029-05-03 AMENDMENT

Parties

Name NEW ENGLAND GREENS, LLC
Role Debtor
Name OUIBY INC.
Role Secured Party
0005252047 Active OFS 2024-11-21 2029-09-18 AMENDMENT

Parties

Name NEW ENGLAND GREENS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005246382 Active OFS 2024-10-24 2029-10-24 ORIG FIN STMT

Parties

Name NEW ENGLAND GREENS, LLC
Role Debtor
Name M&T Bank
Role Secured Party
0005243695 Active OFS 2024-10-10 2029-10-10 ORIG FIN STMT

Parties

Name NEW ENGLAND GREENS, LLC
Role Debtor
Name OUIBY INC.
Role Secured Party
0005241953 Active OFS 2024-10-02 2029-10-02 ORIG FIN STMT

Parties

Name NEW ENGLAND GREENS, LLC
Role Debtor
Name M&T Bank
Role Secured Party
0005234130 Active OFS 2024-08-19 2029-09-18 AMENDMENT

Parties

Name NEWTOWN SAVINGS BANK
Role Secured Party
Name NEW ENGLAND GREENS, LLC
Role Debtor
0005234129 Active OFS 2024-08-19 2029-09-18 AMENDMENT

Parties

Name NEW ENGLAND GREENS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1101182 Trademark 2011-07-27 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-07-27
Termination Date 2012-09-10
Section 1121
Status Terminated

Parties

Name NEW ENGLAND GREENS, LLC
Role Plaintiff
Name RESERVEAGE ORGANICS, INC.
Role Defendant
1400758 Trademark 2014-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-05-27
Termination Date 2015-01-29
Section 1114
Status Terminated

Parties

Name NEW ENGLAND GREENS, LLC
Role Plaintiff
Name VIBRANT HEALTH SOLUTIONS, INC.
Role Defendant
2401562 Tax Suits 2024-09-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-30
Termination Date 1900-01-01
Section 7403
Status Pending

Parties

Name USA
Role Plaintiff
Name NEW ENGLAND GREENS, LLC
Role Defendant
2401850 Civil Rights Employment 2024-11-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-11-22
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name DECKER-BALSAMO
Role Plaintiff
Name NEW ENGLAND GREENS, LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_24-cv-01562 Judicial Publications 26:7403 Suit to Enforce Federal Tax Lien Tax Suits
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Paige Johnson
Role Defendant
Name NEW ENGLAND GREENS, LLC
Role Defendant
Name Paige Parker
Role Defendant
Name Theodore Parker
Role Defendant
Name Vibrant Health
Role Defendant
Name USA
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-01562-0
Date 2025-02-06
Notes ORDER REGARDING DEPOSIT OF FUNDS. Defendant New England Greens, LLC has submitted a payment in the amount of $9,000.00 to the court. The court respectfully instructs the Clerk of Court to deposit these funds into an interest-bearing account consist with the instructions in the attached order, and to deduct the Court Registry Investment System ("CRIS") fee. See D. Conn. L. Civ. R. 67. It is so ordered. Signed by Judge Omar A. Williams on 02/06/2025.(Sullivan, M)
View View File
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