Search icon

VOLTA BISTRO, LLC

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

Company Details

Entity Name: VOLTA BISTRO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2008
Business ALEI: 0942384
Annual report due: 31 Mar 2026
Business address: 227 MAIN STREET, WETHERSFIELD, CT, 06109, United States
Mailing address: 11 STOCKADE RD, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: avolta99@aol.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
A. ALAN SHEFFY Agent 166 NORTH MAIN ST, SOUTHINGTON, CT, 06489, United States 166 NORTH MAIN ST, SOUTHINGTON, CT, 06489, United States +1 860-620-9460 avolta99@aol.com CONNECTICUT, 166 N. MAIN STREET, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
ANDRE VOLTA Officer 227 MAIN ST, WETHERSFIELD, CT, 06109, United States 11 STOCKADE RD, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993633 2025-03-24 - Annual Report Annual Report -
BF-0012305874 2024-03-11 - Annual Report Annual Report -
BF-0011291106 2023-03-06 - Annual Report Annual Report -
BF-0010189111 2022-03-31 - Annual Report Annual Report 2022
0007230875 2021-03-15 - Annual Report Annual Report 2021
0006844697 2020-03-23 - Annual Report Annual Report 2020
0006844695 2020-03-23 - Annual Report Annual Report 2019
0006844690 2020-03-23 - Annual Report Annual Report 2018
0006155963 2018-04-09 - Annual Report Annual Report 2015
0006155972 2018-04-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475387200 2020-04-28 0156 PPP 227 Main St., Wethersfield, CT, 06109
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24590.45
Loan Approval Amount (current) 24590.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24831.57
Forgiveness Paid Date 2021-05-17
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