Entity Name: | EVA VENDING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Apr 2018 |
Business ALEI: | 1269825 |
Annual report due: | 31 Mar 2026 |
Business address: | 112 LAKE VIEW DRIVE, WATERTOWN, CT, 06795, United States |
Mailing address: | 112 LAKE VIEW DRIVE, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jkhogan21@yahoo.com |
NAICS
445132 Vending Machine OperatorsThis U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JUSTIN HOGAN | Officer | 112 LAKE VIEW DRIVE, WATERTOWN, CT, 06795, United States | 31 PEASE ST., HAMDEN, CT, 06514, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Justin Hogan | Agent | 112 LAKE VIEW DRIVE, WATERTOWN, CT, 06795, United States | 112 LAKE VIEW DRIVE, WATERTOWN, CT, 06795, United States | +1 203-903-6454 | jkhogan21@yahoo.com | 97 Willenbrock Rd, Oxford, CT, 06478, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
VMA.0001701 | VENDING MACHINE OPERATOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2018-12-26 | 2020-07-01 | 2021-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013094885 | 2025-04-02 | - | Annual Report | Annual Report | - |
BF-0010766984 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0012092687 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0009017466 | 2024-11-04 | - | Annual Report | Annual Report | 2020 |
BF-0011223911 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0009868727 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0009017465 | 2024-11-04 | - | Annual Report | Annual Report | 2019 |
BF-0012793093 | 2024-10-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012780674 | 2024-10-01 | 2024-10-01 | Change of Agent | Agent Change | - |
BF-0012780685 | 2024-10-01 | 2024-10-01 | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5339398102 | 2020-07-18 | 0156 | PPP | 1090 LONG MEADOW, MIDDLEBURY, CT, 06762 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005078388 | Active | MUNICIPAL | 2022-06-21 | 2037-06-07 | AMENDMENT | |||||||||||||
|
Name | EVA VENDING, LLC |
Role | Debtor |
Name | TOWN OF PROSPECT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | EVA VENDING, LLC |
Role | Debtor |
Name | TOWN OF PROSPECT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | EVA VENDING, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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