Search icon

V&L NEW KITCHEN INC.

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

Company Details

Entity Name: V&L NEW KITCHEN INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2018
Business ALEI: 1270798
Annual report due: 13 Nov 2025
Business address: 500 BANK ST. STE 3, WATERBURY, CT, 06708, United States
Mailing address: 500 BANK ST. STE 3, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: 88KHCPA@GMAIL.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ENG BOCK CHIA Agent 500 BANK STREET SUITE 3, WATERBURY, CT, 06708, United States 500 BANK STREET SUITE 3, WATERBURY, CT, 06708, United States +1 646-359-1503 88KHCPA@GMAIL.COM 575 SOUTH MAIN STREET, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
ENG BOCK CHIA Officer 500 BANK ST. STE 3, WATERBURY, CT, 06708, United States +1 646-359-1503 88KHCPA@GMAIL.COM 575 SOUTH MAIN STREET, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198573 2024-11-06 - Annual Report Annual Report -
BF-0011347942 2023-10-15 - Annual Report Annual Report -
BF-0010220389 2022-10-14 - Annual Report Annual Report 2022
BF-0009824951 2021-10-14 - Annual Report Annual Report -
0007018387 2020-11-13 2020-11-13 First Report Organization and First Report -
0006166620 2018-04-20 2018-04-20 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2341457901 2020-06-11 0156 PPP 509 Bank Street Ste 3, Waterbury, CT, 06708-3570
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9497
Loan Approval Amount (current) 9497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-3570
Project Congressional District CT-05
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9619.93
Forgiveness Paid Date 2021-09-22
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