Search icon

PETROL A.G., LLC

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

Company Details

Entity Name: PETROL A.G., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Jul 2005
Business ALEI: 0828720
Annual report due: 31 Mar 2024
Business address: 39 SALT STREET, BRIDGEPORT, CT, 06605, United States
Mailing address: 24 Jacobs Lane, Bethel, CT, United States, 06801-2931
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cbird@vfuelct.com

Industry & Business Activity

NAICS

454310 Fuel Dealers

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TMGWL0988HRA70 0828720 US-CT GENERAL ACTIVE -

Addresses

Legal C/O NICHOLAS W. VITTI, JR., C/O CACACE, TUSCH & SANTAGATA, 1111 SUMMER STREET, STAMFORD, US-CT, US, 06905
Headquarters C/O NICHOLAS W. VITTI, JR., C/O CACACE, TUSCH & SANTAGATA, 1111 SUMMER STREET, STAMFORD, US-CT, US, 06905

Registration details

Registration Date 2015-12-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-11-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0828720

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS W. VITTI JR. Agent C/O Murtha Cullina, LLP, 107 Elm Street, 11th Floor, STAMFORD, CT, 06902, United States C/O Murtha Cullina, LLP, 107 Elm Street, 11th Floor, STAMFORD, CT, 06902, United States +1 203-653-5435 cbird@vfuelct.com 5 VAN CAMPEN LANE, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
NICHOLAS VITTI Officer 24 JACOBS LANE, BETHEL, CT, 06801, United States 10 MIDDLE STREET, 14TH FLOOR, BRIDGEPORT, CT, 06601, United States
NICHOLAS DEL GROSSO Officer 39 SALT STREET, BRIDGEPORT, CT, 06605, United States 35 ALVIN DRIVE, NORWALK, CT, 06850, United States

History

Type Old value New value Date of change
Name change PETRO A.G., LLC PETROL A.G., LLC 2005-08-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011168726 2023-08-10 - Annual Report Annual Report -
BF-0010727568 2023-08-10 - Annual Report Annual Report -
BF-0009173735 2023-08-10 - Annual Report Annual Report 2020
BF-0009852179 2023-08-10 - Annual Report Annual Report -
BF-0011882934 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006557520 2019-05-14 2019-05-14 Change of Agent Address Agent Address Change -
0006366686 2019-02-06 - Annual Report Annual Report 2018
0006366696 2019-02-06 - Annual Report Annual Report 2019
0006366660 2019-02-06 - Annual Report Annual Report 2017
0005945205 2017-10-12 2017-10-12 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9722358505 2021-03-12 0156 PPS 24 Jacobs Ln, Bethel, CT, 06801-2931
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118905
Loan Approval Amount (current) 118905
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-2931
Project Congressional District CT-05
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119237.28
Forgiveness Paid Date 2021-06-29
9753847005 2020-04-09 0156 PPP 39 Salt Street, BRIDGEPORT, CT, 06605-2126
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118905
Loan Approval Amount (current) 118905
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-2126
Project Congressional District CT-04
Number of Employees 23
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119947.45
Forgiveness Paid Date 2021-03-25

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
0005034918 Active OFS 2021-11-24 2026-11-24 ORIG FIN STMT

Parties

Name PETROL A.G., LLC
Role Secured Party
Name HI-HO PETROLEUM CORP.
Role Debtor
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