Search icon

A. VETS DEMO LLC

Company Details

Entity Name: A. VETS DEMO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2015
Business ALEI: 1163517
Annual report due: 31 Mar 2025
NAICS code: 562910 - Remediation Services
Business address: 965 Hartford Turnpike, VERNON, CT, 06066, United States
Mailing address: 965 Hartford Turnpike, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ana@american-vets.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JVNAJJMFZ8G1 2024-10-18 165 WASHINGTON ST, VERNON ROCKVILLE, CT, 06066, 5433, USA 165 WASHINGTON ST B, VERNON, CT, 06066, 5433, USA

Business Information

Doing Business As A VETS DEMO LLC
URL avetsdemollc.com
Division Name A. VETS DEMO LLC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-10-23
Initial Registration Date 2015-03-04
Entity Start Date 2015-01-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANA CIOTTO
Role ADMINISTRATIVE
Address 165 WASHINGTON STREET, VERNON, CT, 06066, USA
Government Business
Title PRIMARY POC
Name ANA CIOTTO
Role MEMBER
Address 165 WASHINGTON STREET, VERNON, CT, 06066, USA
Past Performance
Title ALTERNATE POC
Name CESAR SUAREZ
Role MEMBER
Address 165 WASHINGTON STREET, VERNON, CT, 06066, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BXL7 Active Non-Manufacturer 2015-03-11 2024-10-22 2029-10-22 2025-10-18

Contact Information

POC ANA CIOTTO
Phone +1 860-375-8935
Address 165 WASHINGTON ST, VERNON ROCKVILLE, CT, 06066 5433, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
CESAR SUAREZ Officer 165 WASHINGTON STREET, VERNON, CT, 06066, United States 43 WASHINGTON AVENUE, DANBURY, CT, 06810, United States
ALEXANDER SUAREZ Officer 165 WASHINGTON STREET, VERNON, CT, 06066, United States 89 DOBSON DRIVE, VERNON, CT, 06066, United States
ANA CIOTTO Officer 165 WASHINGTON STREET, VERNON, CT, 06066, United States 25 ZOEY DRIVE, VERNON, CT, 06066, United States
NARCISA RODAS Officer 165 WASHINGTON STREET, VERNON, CT, 06066, United States 165 WASHINGTON ST., VERNON, CT, 06066, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ana Ciotto Agent 965 Hartford Tpke, Vernon Rockville, CT, 06066-4407, United States 965 Hartford Tpke, Vernon Rockville, CT, 06066-4407, United States +1 860-922-9724 ana@american-vets.com 25 Zoey Dr, Vernon Rockville, CT, 06066-5722, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.003203 DEMOLITION CONTRACTOR ACTIVE LICENSED 2018-02-06 2024-02-29 2025-02-28
HIC.0649786 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-10-18 2024-04-01 2025-03-31
50.002344 Lead Abatement Contractor ACTIVE IN RENEWAL CURRENT 2015-10-16 2023-11-01 2024-10-31
53.000727 Asbestos Contractor ACTIVE CURRENT 2015-01-29 2024-02-01 2025-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013263691 2024-12-31 2024-12-31 Change of Business Address Business Address Change No data
BF-0012415231 2024-01-18 No data Annual Report Annual Report No data
BF-0011208559 2023-01-26 No data Annual Report Annual Report No data
BF-0010286897 2022-03-21 No data Annual Report Annual Report 2022
0007110559 2021-02-02 No data Annual Report Annual Report 2021
0006889872 2020-04-22 No data Annual Report Annual Report 2020
0006529617 2019-04-10 No data Annual Report Annual Report 2019
0006158462 2018-04-11 No data Annual Report Annual Report 2018
0005816171 2017-04-10 No data Annual Report Annual Report 2017
0005459040 2016-01-06 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8144617409 2020-05-18 0156 PPP 165 Washington St, Vernon, CT, 06066
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124487
Loan Approval Amount (current) 124487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vernon, TOLLAND, CT, 06066-0001
Project Congressional District CT-02
Number of Employees 15
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126400.35
Forgiveness Paid Date 2021-12-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1923362 A. VETS DEMO LLC A VETS DEMO LLC JVNAJJMFZ8G1 165 WASHINGTON ST, VERNON ROCKVILLE, CT, 06066-5433
Capabilities Statement Link -
Phone Number 860-375-8935
Fax Number -
E-mail Address ana@american-vets.com
WWW Page avetsdemollc.com
E-Commerce Website -
Contact Person ANA CIOTTO
County Code (3 digit) 013
Congressional District 02
Metropolitan Statistical Area 3280
CAGE Code 7BXL7
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Asbestos Abatement Lead Ana
Special Equipment/Materials Negative Air machine Airless Sprayer Decontamination Units Bob Cat Box trucks Asbestos removal /disposal materials Heppa vacuums Manometers Air samples pump Small Tools Grinders
Business Type Percentages Service (100 %)
Keywords Asbestos, lead and PCB Abatement, Mold Remediation, Selective Demolition, fully licensed and insured in CT
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name alexander Suarez
Role member
Name Cesar Suarez
Role member

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2021-09-22
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2026-09-22

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $1,000,000
Description Service Bonding Level (aggregate)
Level $4,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Small Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Cutter Enterprises
Contract Asbestos Abatement,
Start 2016-01-27
End 2017-01-10
Value 1,046,000.00
Contact David Pernal
Phone 860-871-2839

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3258521 Intrastate Hazmat 2024-04-09 9580 2023 1 2 Private(Property)
Legal Name A VETS DEMO LLC
DBA Name -
Physical Address 165 WASHINGTON STREET, VERNON, CT, 06066, US
Mailing Address 165 WASHINGTON STREET, VERNON, CT, 06066, US
Phone (860) 375-8935
Fax (860) 871-5900
E-mail A.VETSDEMOLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website