Search icon

VITREOUS ALLIANCE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: VITREOUS ALLIANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2018
Business ALEI: 1290146
Annual report due: 31 Mar 2026
Business address: 219 Addison Rd, Glastonbury, CT, 06033-1606, United States
Mailing address: 219 Addison Rd, Suite 404, Glastonbury, CT, United States, 06033-1606
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: smcgrail@integritymerchantsolutions.com

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RAINIER CENDANA Officer 71 Stockade Rd, South Glastonbury, CT, 06073-2117, United States 71 STOCKADE ROAD, S. GLASTONBURY, CT, 06073, United States

Agent

Name Role
INTEGRITY MERCHANT SOLUTIONS, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104554 2025-03-13 - Annual Report Annual Report -
BF-0013173863 2024-11-19 2024-11-19 Interim Notice Interim Notice -
BF-0012345710 2024-01-30 - Annual Report Annual Report -
BF-0011244796 2023-01-31 - Annual Report Annual Report -
BF-0010215789 2022-02-18 - Annual Report Annual Report 2022
0007122490 2021-02-04 - Annual Report Annual Report 2021
0006795940 2020-02-28 - Annual Report Annual Report 2020
0006456995 2019-03-12 - Annual Report Annual Report 2019
0006274594 2018-11-08 2018-11-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6613227208 2020-04-28 0156 PPP 71 Stockade Road, South Glastonbury, CT, 06073
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23332.5
Loan Approval Amount (current) 23332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address South Glastonbury, HARTFORD, CT, 06073-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 522320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23580.73
Forgiveness Paid Date 2021-05-27
See something incorrect or outdated? Let us know

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