Search icon

VALLERA ENTERPRISES, LLC

Company Details

Entity Name: VALLERA ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2011
Business ALEI: 1043682
Annual report due: 31 Mar 2024
NAICS code: 541611 - Administrative Management and General Management Consulting Services
Business address: 1086 HOPEWELL RD, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 1086 HOPEWELL RD, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dom.vallera@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
DOMENICO VALLERA Officer 1086 HOPEWELL RD, SOUTH GLASTONBURY, CT, 06073, United States +1 860-983-0147 dom.vallera@gmail.com 222 WILLIAMS STREET EAST, GLASTONBURY, CT, 06033, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
DOMENICO VALLERA Agent 1086 Hopewell Rd, South Glastonbury, CT, 06073-2420, United States +1 860-983-0147 dom.vallera@gmail.com 222 WILLIAMS STREET EAST, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012772492 2024-09-24 2024-09-24 Reinstatement Certificate of Reinstatement No data
BF-0012697719 2024-07-22 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010535829 2024-07-10 No data Annual Report Annual Report No data
BF-0011423692 2024-07-10 No data Annual Report Annual Report No data
BF-0012616376 2024-04-22 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009773586 2022-03-23 No data Annual Report Annual Report No data
0007038868 2020-12-16 2020-12-16 Interim Notice Interim Notice No data
0006858273 2020-03-31 No data Annual Report Annual Report 2020
0006343951 2019-01-29 No data Annual Report Annual Report 2019
0006077273 2018-02-14 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472937700 2020-05-01 0156 PPP 335 CAPITOL AVE, HARTFORD, CT, 06106-1412
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13963
Loan Approval Amount (current) 13963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HARTFORD, HARTFORD, CT, 06106-1412
Project Congressional District CT-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8126.12
Forgiveness Paid Date 2021-08-05
5072168408 2021-02-07 0156 PPS 1086 Hopewell Rd, S Glastonbury, CT, 06073-2420
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8025
Loan Approval Amount (current) 8025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S Glastonbury, HARTFORD, CT, 06073-2420
Project Congressional District CT-02
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8080.85
Forgiveness Paid Date 2021-10-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website