Search icon

VILLAGE TICKETS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VILLAGE TICKETS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2018
Business ALEI: 1261790
Annual report due: 29 Jan 2026
Business address: 3 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, 06019, United States
Mailing address: 3 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: stkozlak@gmail.com

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KAITLIN M. PERETTO Officer 3 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, 06019, United States 3 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, 06019, United States
SCOTT T. KOZLAK Officer 3 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, 06019, United States 3 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT KOZLAK Agent 3 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, 06019, United States 3 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, 06019, United States +1 860-307-4193 stkozlak@gmail.com 3 SWEETHEART MOUNTAIN RD., COLLINSVILLE, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087785 2025-01-24 - Annual Report Annual Report -
BF-0012545259 2024-02-01 2024-02-01 Change of Agent Agent Change -
BF-0012305681 2024-01-26 - Annual Report Annual Report -
BF-0011351330 2023-01-14 - Annual Report Annual Report -
BF-0010174765 2022-01-25 - Annual Report Annual Report 2022
0007085491 2021-01-28 - Annual Report Annual Report 2021
0006736914 2020-01-30 - Annual Report Annual Report 2020
0006336442 2019-01-25 - Annual Report Annual Report 2019
0006086738 2018-02-20 2018-02-20 First Report Organization and First Report -
0006045530 2018-01-29 2018-01-29 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8309948507 2021-03-09 0156 PPS 3 Sweetheart Mountain Rd, Collinsville, CT, 06019-3425
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22015
Loan Approval Amount (current) 22015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Collinsville, HARTFORD, CT, 06019-3425
Project Congressional District CT-05
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22244.8
Forgiveness Paid Date 2022-03-29
9436467005 2020-04-09 0156 PPP 3 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, 06019-3425
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22015
Loan Approval Amount (current) 22015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLINSVILLE, HARTFORD, CT, 06019-3425
Project Congressional District CT-05
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22194.14
Forgiveness Paid Date 2021-02-19
See something incorrect or outdated? Let us know

Sources: 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