Search icon

NEW ENGLAND VENTURE GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND VENTURE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Nov 2015
Business ALEI: 1191131
Annual report due: 31 Mar 2024
Business address: 213 SCENIC DR, BERLIN, CT, 06037, United States
Mailing address: 213 SCENIC DR, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dario4479@yahoo.com

Industry & Business Activity

NAICS

445291 Baked Goods Stores

This U.S. industry comprises establishments primarily engaged in retailing baked goods not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role
THE LAW OFFICE OF STEVEN R. KOLODZIEJ, LLC Agent

Officer

Name Role Business address Residence address
ELZBIETA SZIEBOROWSKI Officer 213 SCENIC DR, BERLIN, CT, 06037, United States 213 SCENIC DR, BERLIN, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0017012 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-11-14 2019-11-14 2020-06-30
FDR.0004760 FROZEN DESSERT RETAILER ACTIVE CURRENT 2019-11-13 2024-01-02 2024-12-31
BAK.0016015 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-07-21 2019-07-01 2020-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011444996 2024-01-03 - Annual Report Annual Report -
BF-0010893891 2022-09-26 - Annual Report Annual Report -
BF-0009762637 2022-09-26 - Annual Report Annual Report -
0007028661 2020-11-30 - Annual Report Annual Report 2020
0006609212 2019-07-24 2019-07-24 Change of Business Address Business Address Change -
0006609214 2019-07-24 2019-07-24 Interim Notice Interim Notice -
0006308783 2019-01-04 - Annual Report Annual Report 2019
0006231186 2018-08-10 - Annual Report Annual Report 2018
0005960264 2017-11-03 - Annual Report Annual Report 2017
0005689013 2016-11-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4582828302 2021-01-23 0156 PPS 213 Scenic Dr, Berlin, CT, 06037-2529
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200400
Loan Approval Amount (current) 200400
Undisbursed Amount 0
Franchise Name Cinnabon
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-2529
Project Congressional District CT-01
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 201618.87
Forgiveness Paid Date 2021-09-14
1772067104 2020-04-10 0156 PPP 213 SCENIC DR, BERLIN, CT, 06037-2529
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92970
Loan Approval Amount (current) 92970
Undisbursed Amount 0
Franchise Name Cinnabon
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-2529
Project Congressional District CT-01
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93627.16
Forgiveness Paid Date 2021-01-08

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
0005221285 Active OFS 2024-06-10 2029-08-14 AMENDMENT

Parties

Name NEW ENGLAND VENTURE GROUP, LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0005182724 Active OFS 2023-12-20 2025-11-19 AMENDMENT

Parties

Name NEW ENGLAND VENTURE GROUP, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005166444 Active OFS 2023-09-25 2025-12-10 AMENDMENT

Parties

Name NEW ENGLAND VENTURE GROUP, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005145021 Active STATE 2023-05-31 2028-10-15 AMENDMENT

Parties

Name NEW ENGLAND VENTURE GROUP, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005074514 Active MUNICIPAL 2022-06-06 2037-04-27 AMENDMENT

Parties

Name NEW ENGLAND VENTURE GROUP, LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0005063566 Active MUNICIPAL 2022-04-27 2037-04-27 ORIG FIN STMT

Parties

Name NEW ENGLAND VENTURE GROUP, LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003416060 Active OFS 2020-12-10 2025-12-10 ORIG FIN STMT

Parties

Name NEW ENGLAND VENTURE GROUP, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003413216 Active OFS 2020-11-19 2025-11-19 ORIG FIN STMT

Parties

Name NEW ENGLAND VENTURE GROUP, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003402310 Active MUNICIPAL 2020-09-14 2035-04-24 AMENDMENT

Parties

Name NEW ENGLAND VENTURE GROUP, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003376379 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name NEW ENGLAND VENTURE 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