Search icon

ANV, INC.

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

Company Details

Entity Name: ANV, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2008
Business ALEI: 0951405
Annual report due: 03 Oct 2025
Business address: 281 TRESSER BLVD SUITE 56, STAMFORD, CT, 06901, United States
Mailing address: 281 TRESSER BLVD SUITE 56, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: 621patel@gmail.com

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL POLACCO Agent 840 POST ROAD EAST, WESTPORT, CT, 06880, United States 840 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-353-0374 621patel@gmail.com 840 POST ROAD EAST, WESTPORT, CT, 06880, United States

Director

Name Role Business address Residence address
JATIN PATEL Director 281 TRESSER BLVD. SUITE 56, STAMFORD, CT, 06901, United States 23 CLIFFSIDE DRIVE, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.01713 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2019-05-09 2024-03-01 2025-02-28
LSA.116169 LOTTERY SALES AGENT ACTIVE CURRENT 2017-04-17 2024-04-01 2025-03-31
LSA.114680 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP 2014-06-26 2016-04-01 2017-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283444 2024-12-12 - Annual Report Annual Report -
BF-0011288940 2023-10-20 - Annual Report Annual Report -
BF-0010273403 2022-11-29 - Annual Report Annual Report 2022
BF-0009819239 2021-11-02 - Annual Report Annual Report -
0007010405 2020-10-30 - Annual Report Annual Report 2020
0006680601 2019-11-15 - Interim Notice Interim Notice -
0006254242 2018-10-03 - Annual Report Annual Report 2018
0005944661 2017-10-12 - Annual Report Annual Report 2017
0005784215 2017-03-06 - Interim Notice Interim Notice -
0005672309 2016-10-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6152257300 2020-04-30 0156 PPP 281 TRESSER BLVD SUITE 56, STAMFORD, CT, 06901
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8847
Loan Approval Amount (current) 8847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8919.25
Forgiveness Paid Date 2021-02-23
9668748404 2021-02-17 0156 PPS 281 Tresser Blvd Ste 56, Stamford, CT, 06901-3284
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8847
Loan Approval Amount (current) 8847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-3284
Project Congressional District CT-04
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8955.62
Forgiveness Paid Date 2022-05-12
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