Search icon

VZ HOGS, LLP

Company Details

Name: VZ HOGS, LLP
Jurisdiction: Minnesota
Legal type: Limited Liability Partnership (Domestic)
Status: Active / In Good Standing
Date formed: 24 Dec 2001 (23 years ago)
Company Number: 0634b835-b3d4-e011-a886-001ec94ffe7f
File Number: 9557-LLP
Chief Executive Office Address: 15251 585th Str, Claremont, MN 55924, USA
ZIP code: 55924
County: Dodge County
Place of Formation: Minnesota

Filing

Filing Name Filing date
Limited Liability Partnership (Domestic) Chief Executive Office 2009-12-11
Annual Reinstatement - Limited Liability Partnership (Domestic) 2008-05-08
Revocation - Limited Liability Partnership (Domestic) 2008-01-07
Original Filing - Limited Liability Partnership (Domestic) 2001-12-24
Limited Liability Partnership (Domestic) Business Name (Business Name: VZ HOGS, LLP) 2001-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317352136 0552700 2013-10-18 8949 38TH ST SE, CLAREMONT, MN, 55924
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-02-26
Emphasis L: SI
Case Closed 2014-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 182065302
Issuance Date 2014-03-04
Abatement Due Date 2014-03-08
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
316907765 0552700 2013-01-22 15251 585TH ST, CLAREMONT, MN, 55924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-23
Emphasis L: DI
Case Closed 2013-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280051 D
Issuance Date 2013-02-05
Abatement Due Date 2013-03-01
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 8
316108927 0552700 2011-11-02 15251 585TH ST, CLAREMONT, MN, 55924
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-02-14
Emphasis L: SI
Case Closed 2012-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280057 A06
Issuance Date 2012-02-23
Abatement Due Date 2012-03-18
Current Penalty 6600.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19280057 A06IV
Issuance Date 2012-02-23
Abatement Due Date 2012-03-18
Current Penalty 4950.0
Initial Penalty 4950.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19280057 A06V
Issuance Date 2012-02-23
Abatement Due Date 2012-03-18
Current Penalty 6600.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327637005 2020-04-06 0508 PPP 15251 585th Street, CLAREMONT, MN, 55924-4596
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 570042
Loan Approval Amount (current) 570042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317968
Servicing Lender Name Compeer Financial, ACA
Servicing Lender Address 2600 Jenny Wren Trail, Sun Prairie, WI, 53590
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAREMONT, DODGE, MN, 55924-4596
Project Congressional District MN-01
Number of Employees 59
NAICS code 112210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 317968
Originating Lender Name Compeer Financial, ACA
Originating Lender Address Sun Prairie, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575631.58
Forgiveness Paid Date 2021-04-08

Date of last update: 09 Feb 2025

Sources: Minnesota's Official State Website