Search icon

NVGT LLC

Company Details

Entity Name: NVGT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2018
Business ALEI: 1264783
Annual report due: 31 Mar 2025
NAICS code: 424410 - General Line Grocery Merchant Wholesalers
Business address: 408 Somers Rd, Ellington, CT, 06029-2639, United States
Mailing address: 408 Somers Rd, Suite C, Ellington, CT, United States, 06029-2639
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: legowskiassoc@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK LEGOWSKI Agent 640 HILLIARD ST STE 1101, MANCHESTER, CT, 06042, United States 640 HILLIARD ST STE 1101, MANCHESTER, CT, 06042, United States +1 860-944-1758 legowskiassoc@aol.com 287 WEST STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
DIMITRIOS LAZARIDIS Officer 640 HILLIARD ST STE 1101, MANCHESTER, CT, 06042, United States 491 FOOTE RD, SOUTH GLASTONBURY, CT, 06073, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0001215 FOOD MANUFACTURING ESTABLISHMENT PENDING No data No data No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012596799 2024-04-01 2024-04-01 Interim Notice Interim Notice No data
BF-0012045027 2024-02-22 No data Annual Report Annual Report No data
BF-0011944389 2023-08-24 2023-08-24 Change of Business Address Business Address Change No data
BF-0011225009 2023-02-23 No data Annual Report Annual Report No data
BF-0010294266 2022-03-31 No data Annual Report Annual Report 2022
0007280691 2021-04-02 No data Annual Report Annual Report 2020
0007280698 2021-04-02 No data Annual Report Annual Report 2021
0006627039 2019-08-20 No data Annual Report Annual Report 2019
0006100971 2018-03-01 2018-03-01 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
8534118610 2021-03-25 0156 PPP 642 HILLIAD STREET SUITE 1101, MANCHESTER, CT, 06040
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7825
Loan Approval Amount (current) 7825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040
Project Congressional District CT-01
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7839.79
Forgiveness Paid Date 2021-06-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website