Search icon

V. CARBONE HOSPITALITY, LLC

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

Company Details

Entity Name: V. CARBONE HOSPITALITY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2006
Business ALEI: 0877438
Annual report due: 31 Mar 2026
Business address: 838 Cromwell Avenue, Rocky Hill, CT, 06067, United States
Mailing address: 838 Cromwell Avenue, Rocky Hill, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: annmarie@carbonesct.com
E-Mail: patty@carbonesct.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UQEKFMNHPJQ1 2022-06-23 596 FRANKLIN AVE, HARTFORD, CT, 06114, 3025, USA 596 FRANKLIN AVE, HARTFORD, CT, 06114, 3025, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-25
Entity Start Date 2007-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANN-MARIE BRODEUR
Address 596 FRANKLIN AVENUE, HARTFORD, CT, 06114, USA
Government Business
Title PRIMARY POC
Name ANN-MARIE BRODEUR
Address 596 FRANKLIN AVENUE, HARTFORD, CT, 06114, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRAD N. MALICKI Agent 136 BERLIN ROAD, STE. 205, CROMWELL, CT, 06416, United States 136 BERLIN ROAD, STE. 205, CROMWELL, CT, 06416, United States +1 860-794-9254 patty@carbonesct.com 138 Ridgewood Dr, Rocky Hill, CT, 06067-1036, United States

Officer

Name Role Business address Residence address
VINCENT J. CARBONE Officer 838 Cromwell Ave, Rocky Hill, CT, 06067-3002, United States 25 GARDEN STREET, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979845 2025-03-10 - Annual Report Annual Report -
BF-0012101581 2024-01-16 - Annual Report Annual Report -
BF-0011413530 2023-01-31 - Annual Report Annual Report -
BF-0010371318 2022-03-04 - Annual Report Annual Report 2022
0007119632 2021-02-03 - Annual Report Annual Report 2021
0006771784 2020-02-21 - Annual Report Annual Report 2020
0006364670 2019-02-06 - Annual Report Annual Report 2019
0006364668 2019-02-06 - Annual Report Annual Report 2018
0006364665 2019-02-06 - Annual Report Annual Report 2017
0005668684 2016-10-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844137203 2020-04-27 0156 PPP 596 Franklin Avenue, HARTFORD, CT, 06114-3025
Loan Status Date 2024-09-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151134.05
Loan Approval Amount (current) 151134.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, CAPITOL, CT, 06114-3025
Project Congressional District CT-01
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111540.43
Forgiveness Paid Date 2021-02-10

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
0005277412 Active OFS 2025-03-24 2030-03-24 ORIG FIN STMT

Parties

Name V. CARBONE HOSPITALITY, LLC
Role Debtor
Name CAPITAL REGION DEVELOPMENT AUTHORITY
Role Secured Party
0005082631 Active OFS 2022-07-15 2027-11-07 AMENDMENT

Parties

Name V. CARBONE HOSPITALITY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003397263 Active OFS 2020-08-17 2025-08-17 ORIG FIN STMT

Parties

Name V. CARBONE HOSPITALITY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003199725 Active OFS 2017-08-29 2027-11-07 AMENDMENT

Parties

Name V. CARBONE HOSPITALITY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0002905215 Active OFS 2012-11-07 2027-11-07 ORIG FIN STMT

Parties

Name V. CARBONE HOSPITALITY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
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