Search icon

VILLAGE MARKET & GAS, LLC

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

Company Details

Entity Name: VILLAGE MARKET & GAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2013
Business ALEI: 1115211
Annual report due: 31 Mar 2026
Business address: C/O MARK GREENBERG 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States
Mailing address: C/O MGRE CO., LLC PO BOX 28, WATERTOWN, CT, United States, 06795
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mark@markgreenbergrealestate.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QEZ1XNPRMHD4 2022-06-26 903 EXETER RD, LEBANON, CT, 06249, 1742, USA PO BOX 28, WATERTOWN, CT, 06795, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2021-04-14
Initial Registration Date 2021-03-28
Entity Start Date 2016-01-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 447110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK GREENBERG
Role MEMBER
Address 184 FERN AVENUE, LITCHFIELD, CT, 06759, USA
Government Business
Title PRIMARY POC
Name MARK GREENBERG
Role MEMBER
Address 184 FERN AVENUE, LITCHFIELD, CT, 06759, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK GREENBERG Agent C/O MARK GREENBERG, 184 FERN AVE, LITCHFIELD, CT, 06759, United States C/O MARK GREENBERG, 184 FERN AVE, LITCHFIELD, CT, 06759, United States +1 860-671-1171 mark@markgreenbergrealestate.com 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
WATERTOWN MAIN STREET, LLC Officer C/O MARK GREENBERG, 184 FERN AVE, LITCHFIELD, CT, 06759, United States - - -
MARK GREENBERG Officer - +1 860-671-1171 mark@markgreenbergrealestate.com 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0015867 GROCERY BEER PENDING FINAL INSPECTION REQUIRED - - -
ECD.02088 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2020-10-08 2024-03-01 2025-02-28
LSA.117121 LOTTERY SALES AGENT ACTIVE CURRENT 2019-10-24 2024-04-01 2025-03-31
LSA.114906 LOTTERY SALES AGENT INACTIVE CANCELLED 2015-06-02 2016-04-01 2017-03-31
RGD.0003896 RETAIL GASOLINE DEALER ACTIVE CURRENT 2015-01-21 2024-11-01 2025-10-31
DEV.0011837 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2015-01-14 2024-08-01 2025-07-31
RDS.004860 RETAIL DAIRY STORE ACTIVE CURRENT 2014-10-31 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029787 2025-03-13 - Annual Report Annual Report -
BF-0012360844 2024-03-19 - Annual Report Annual Report -
BF-0011310837 2023-02-16 - Annual Report Annual Report -
BF-0010227089 2022-03-07 - Annual Report Annual Report 2022
0007112283 2021-02-02 - Annual Report Annual Report 2021
0006789676 2020-02-26 - Annual Report Annual Report 2020
0006506938 2019-03-29 - Annual Report Annual Report 2019
0006104754 2018-03-02 2018-03-02 Change of Agent Agent Change -
0006103686 2018-03-02 - Annual Report Annual Report 2018
0005923279 2017-09-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6559727007 2020-04-07 0156 PPP 184 FERN AVE, LITCHFIELD, CT, 06759-2721
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITCHFIELD, LITCHFIELD, CT, 06759-2721
Project Congressional District CT-05
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 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29781.65
Forgiveness Paid Date 2020-11-27

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
0003438716 Active OFS 2021-04-07 2026-04-07 ORIG FIN STMT

Parties

Name VILLAGE MARKET & GAS, LLC
Role Debtor
Name TCF NATIONAL BANK
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