Search icon

VIC'S ENTERPRISES LLC

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

Company Details

Entity Name: VIC'S ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2007
Business ALEI: 0903772
Annual report due: 31 Mar 2026
Business address: 4 NEW PARK AVE., HARTFORD, CT, 06106, United States
Mailing address: 4 NEW PARK AVE., HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cambrensecafeandrestaurant@gmail.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

Officer

Name Role Business address Residence address
SAYONARA BASTOS Officer 4 NEW PARK AVE, HARTFORD, CT, 06106, United States 51 PARK VIEW DRIVE, EAST HARTFORD, CT, 06118, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAYONARA ADRIANA BASTOS Agent 4 NEW PARK AVENUE, HARTFORD, CT, 06106, United States 4 NEW PARK AVENUE, HARTFORD, CT, 06106, United States +1 860-233-7180 cambrensecafeandrestaurant@gmail.com 51 PARK VIEW DRIVE, EAST HARTFORD, CT, 06118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0006873 CAFE LIQUOR ACTIVE CURRENT 2007-09-10 2024-05-07 2025-05-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986227 2025-03-24 - Annual Report Annual Report -
BF-0012353499 2024-02-28 - Annual Report Annual Report -
BF-0011281021 2023-03-20 - Annual Report Annual Report -
BF-0010801039 2022-08-31 - Annual Report Annual Report -
BF-0009907974 2022-07-12 - Annual Report Annual Report -
BF-0009745732 2022-07-12 - Annual Report Annual Report 2020
0007358918 2021-06-01 2021-06-01 Change of Agent Agent Change -
0007335048 2021-05-10 2021-05-10 Interim Notice Interim Notice -
0006678807 2019-11-13 - Annual Report Annual Report 2014
0006678801 2019-11-13 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5035038002 2020-06-26 0156 PPP 4 NEW PARK AVE, HARTFORD, CT, 06106-2122
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-2122
Project Congressional District CT-01
Number of Employees 2
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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