Search icon

VAVA LLC

Company Details

Entity Name: VAVA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2017
Business ALEI: 1238577
Annual report due: 31 Mar 2026
NAICS code: 721110 - Hotels (except Casino Hotels) and Motels
Business address: 26 ASHFORD MOTEL RD, ASHFORD, CT, 06278, United States
Mailing address: 71A WEST STAFFORD RD, 4, STAFFORD SPGS, CT, United States, 06076
ZIP code: 06278
County: Windham
Place of Formation: CONNECTICUT
E-Mail: MKROLCPA@GMAIL.COM

Officer

Name Role Business address Phone E-Mail Residence address
AXAYKUMAR PATEL Officer 50 WASHINGTON DR, SOUTHINGTON, CT, 06489, United States No data No data 66 N Ridge Ct, Southington, CT, 06489-4744, United States
CHIRAG PATEL Officer 26 ASHFORD MOTEL RD, ASHFORD, CT, 06278, United States +1 860-450-6381 AXAYPATEL878@GMAIL.COM 444 BEDFORD STREET, UNIT #6R, STAMFORD, CT, 06901, United States
MEHULKUMAR PATEL Officer 9J QUEEN TER, SOUTHINGTON, CT, 06489, United States No data No data 71 PORRIELLO DR, SOUTHINGTON, CT, 06489, United States
KUNAL PATEL Officer 26 ASHFORD MOTEL RD, ASHFORD, CT, 06278, United States No data No data 5110 LANCASTER ST, HARRISBURG, PA, 17111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHIRAG PATEL Agent 71A W STAFFORD RD, STE 4, STAFFORD SPGS, CT, 06076, United States 71A W STAFFORD RD, STE 4, STAFFORD SPGS, CT, 06076, United States +1 860-450-6381 AXAYPATEL878@GMAIL.COM 444 BEDFORD STREET, UNIT #6R, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077853 2025-02-19 No data Annual Report Annual Report No data
BF-0012110273 2024-01-15 No data Annual Report Annual Report No data
BF-0011334987 2023-01-23 No data Annual Report Annual Report No data
BF-0010189703 2022-03-28 No data Annual Report Annual Report 2022
0007351853 2021-05-26 No data Annual Report Annual Report 2021
0007351850 2021-05-26 No data Annual Report Annual Report 2018
0007351851 2021-05-26 No data Annual Report Annual Report 2019
0007351852 2021-05-26 No data Annual Report Annual Report 2020
0005839737 2017-05-08 2017-05-08 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
2723948309 2021-01-21 0156 PPS 260 Main St, East Windsor, CT, 06088-9519
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92400
Loan Approval Amount (current) 92400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Windsor, HARTFORD, CT, 06088-9519
Project Congressional District CT-01
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93098.13
Forgiveness Paid Date 2021-10-29
8952207206 2020-04-28 0156 PPP 260 Main Street, EAST WINDSOR, CT, 06088-9519
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST WINDSOR, HARTFORD, CT, 06088-9519
Project Congressional District CT-01
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16446
Originating Lender Name Centreville Bank
Originating Lender Address PUTNAM, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66603.17
Forgiveness Paid Date 2021-04-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website