Search icon

LINKVEHICLE GROUP, LLC

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

Company Details

Entity Name: LINKVEHICLE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 May 2014
Business ALEI: 1143580
Annual report due: 31 Mar 2025
Business address: 584 Grassy Hill Road, Orange, CT, 06477, United States
Mailing address: 584 Grassy Hill road, Orange, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: casey@vazoola.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINKVEHICLE LLC 401K PROFIT SHARING PLAN AND TRUST 2023 471133870 2024-06-21 LINKVEHICLE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2035309355
Plan sponsor’s address 584 GRASSY HILL ROAD, ORANGE, CT, 06477

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature
LINKVEHICLE LLC 401K PROFIT SHARING PLAN AND TRUST 2022 471133870 2023-06-20 LINKVEHICLE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2032656839
Plan sponsor’s address 2505 MAIN STREET #212, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature
LINKVEHICLE LLC 401K PROFIT SHARING PLAN AND TRUST 2021 471133870 2022-06-01 LINKVEHICLE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2032656839
Plan sponsor’s address 2505 MAIN STREET #212, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature
LINKVEHICLE LLC 401K PROFIT SHARING PLAN AND TRUST 2020 471133870 2021-07-09 LINKVEHICLE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2035309355
Plan sponsor’s address 584 GRASSY HILL ROAD, ORANGE, CT, 06477

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature
LINKVEHICLE LLC 401K PROFIT SHARING PLAN AND TRUST 2019 471133870 2020-07-22 LINKVEHICLE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2033752900
Plan sponsor’s address 2505 MAIN STREET #212, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature
LINKVEHICLE LLC 401K PROFIT SHARING PLAN AND TRUST 2018 471133870 2019-08-21 LINKVEHICLE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2032656839
Plan sponsor’s address 2505 MAIN STREET #212, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature
LINKVEHICLE LLC 401K PROFIT SHARING PLAN AND TRUST 2017 471133870 2018-12-04 LINKVEHICLE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2032656839
Plan sponsor’s address 2505 MAIN STREET #212, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2018-12-04
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature
LINKVEHICLE LLC 401K PROFIT SHARING PLAN AND TRUST 2016 471133870 2017-10-26 LINKVEHICLE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2032656839
Plan sponsor’s address 2505 MAIN STREET #212, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2017-10-26
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature
LINKVEHICLE GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 471133870 2015-07-09 LINKVEHICLE GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2033752900
Plan sponsor’s address 2505 MAIN ST, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature
LINKVEHICLE LLC 401 K PROFIT SHARING PLAN TRUST 2013 272821631 2014-07-28 LINKVEHICLE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 425120
Sponsor’s telephone number 2033752900
Plan sponsor’s address 2505 MAIN STREET - BLDG 2 SUIT, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing CASEY BJORKDAHL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES S TUSA Agent 31 BROOKSIDE DR, GREENWICH, CT, 06830, United States 584 Grassy Hill Road, Orange, CT, 06477, United States +1 203-530-9355 casey@vazoola.com 537 NORTH STREET, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
CASEY BJORKDAHL Officer 2505 MAIN ST STE 212, MILFORD, CT, United States 3 DINATALE DR, WALLINGFORD, CT, 06492, United States

History

Type Old value New value Date of change
Name change LINKVEHICLE, LLC LINKVEHICLE GROUP, LLC 2014-06-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308824 2024-03-26 - Annual Report Annual Report -
BF-0010828626 2023-08-23 - Annual Report Annual Report -
BF-0011320101 2023-08-23 - Annual Report Annual Report -
BF-0009789596 2023-06-26 - Annual Report Annual Report -
0006864045 2020-03-31 - Annual Report Annual Report 2020
0006484848 2019-03-22 - Annual Report Annual Report 2019
0006484836 2019-03-22 - Annual Report Annual Report 2018
0005834465 2017-05-05 - Annual Report Annual Report 2017
0005565616 2016-05-18 - Annual Report Annual Report 2016
0005333420 2015-05-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4966907207 2020-04-27 0156 PPP 2505 Main Street STE 212, Stratford, CT, 06615
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73132
Loan Approval Amount (current) 73132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73873.48
Forgiveness Paid Date 2021-05-14
4717148308 2021-01-23 0156 PPS 2505 Main St Ste 212, Stratford, CT, 06615-5813
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41265
Loan Approval Amount (current) 41265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-5813
Project Congressional District CT-03
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41563.03
Forgiveness Paid Date 2021-10-25

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
0005271618 Active OFS 2025-02-27 2030-02-27 ORIG FIN STMT

Parties

Name LINKVEHICLE GROUP, LLC
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0003373012 Active OFS 2020-05-28 2025-05-28 ORIG FIN STMT

Parties

Name LINKVEHICLE GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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