Search icon

VALLEY VAPORS OF CONNECTICUT, LLC

Company Details

Entity Name: VALLEY VAPORS OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Feb 2015
Business ALEI: 1167361
Annual report due: 31 Mar 2024
NAICS code: 453998 - All Other Miscellaneous Store Retailers (except Tobacco Stores)
Business address: 435 NEW HAVEN AVENUE, DERBY, CT, 06418, United States
Mailing address: 435 NEW HAVEN AVE, DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SESTILER@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SARAH KINDLE ESTILER Agent 435 NEW HAVEN AVE, DERBY, CT, 06418, United States 435 NEW HAVEN AVE, DERBY, CT, 06418, United States +1 203-231-0726 sestiler1@gmail.com 3 BUSWELL ST., #2, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Residence address
SARAH ESTILER Officer 435 NEW HAVEN AVENUE, DERBY, CT, 06418, United States 3 Buswell St, 2, Ansonia, CT, 06401-2019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.00527 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2016-03-01 2024-03-01 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011210909 2023-03-28 No data Annual Report Annual Report No data
BF-0009606122 2022-08-31 No data Annual Report Annual Report 2020
BF-0009850556 2022-08-31 No data Annual Report Annual Report No data
BF-0010760079 2022-08-31 No data Annual Report Annual Report No data
0006505524 2019-03-28 No data Annual Report Annual Report 2019
0006174598 2018-05-02 No data Annual Report Annual Report 2018
0006174591 2018-05-02 No data Annual Report Annual Report 2016
0006174594 2018-05-02 No data Annual Report Annual Report 2017
0005511036 2016-03-10 No data Interim Notice Interim Notice No data
0005281547 2015-02-20 2015-02-20 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9007908407 2021-02-14 0156 PPP 435 New Haven Ave, Derby, CT, 06418-2534
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23448
Loan Approval Amount (current) 23448
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 Derby, NEW HAVEN, CT, 06418-2534
Project Congressional District CT-03
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23588.05
Forgiveness Paid Date 2021-09-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website