Search icon

Spritz. LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Spritz. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 2024
Business ALEI: 2927311
Annual report due: 31 Mar 2026
Business address: 1340 East Street, New Britain, CT, 06053, United States
Mailing address: 1340 East Street, New Britain, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: spritz.mobilebarct@gmail.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ella Kowalec Agent 1340 East Street, New Britain, CT, 06053, United States 1340 East Street, New Britain, CT, 06053, United States +1 860-929-8650 ellakowalec@gmail.com 5 Cherry Brook Rd, 125, Canton, CT, 06019-4543, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ella Kowalec Officer 5 Cherry Brook Rd, 125, Canton, CT, 06019-4543, United States +1 860-929-8650 ellakowalec@gmail.com 5 Cherry Brook Rd, 125, Canton, CT, 06019-4543, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0214972 LIQUOR BRAND LABEL ACTIVE CURRENT 2024-04-18 2024-04-18 2027-04-17
LCT.0000836 CATERER ACTIVE CURRENT 2024-02-29 2024-02-29 2025-02-28
LBD.0151312 LIQUOR BRAND LABEL INACTIVE DOES NOT WISH TO RENEW 2019-01-08 2019-01-08 2022-01-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013318021 2025-02-04 2025-02-04 Change of Business Address Business Address Change -
BF-0012854734 2025-02-04 - Annual Report Annual Report -
BF-0012651141 2024-05-29 2024-05-30 Interim Notice Interim Notice -
BF-0012529921 2024-01-16 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2024-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Debts and Liens

Subsequent Filing No:
0005210589
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-04-25
Lapse Date:
2029-04-25

Reviews Leave a review

This company hasn't received any reviews.

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