Search icon

WIRELESS CONCEPTS OF ORANGE, L.L.C.

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

Company Details

Entity Name: WIRELESS CONCEPTS OF ORANGE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 1996
Business ALEI: 0538665
Annual report due: 31 Mar 2026
Business address: 330 BOSTON POST RD, ORANGE, CT, 06477, United States
Mailing address: 330 BOSTON POST RD., ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wirelessorange@optonline.net

Industry & Business Activity

NAICS

449210 Electronics and Appliance Retailers

This industry comprises establishments primarily engaged in one of the following: (1) retailing an array of new household-type appliances and consumer-type electronic products, such as televisions, computers, electronic tablets, and cameras; (2) specializing in retailing a single line of new consumer-type electronic products; (3) retailing these new products in combination with repair and support services; (4) retailing new prepackaged or downloadable computer software (without publishing); and/or (5) retailing prerecorded audio and video media, such as downloadable digital music and video files (without production or publishing), CDs, and DVDs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JANE MANCINI Officer 330 BOSTON POST RD, ORANGE, CT, 06477, United States 244 SOUNDVIEW AVE, SHELTON, CT, 06484, United States
ROBERT MANCINI Officer 330 BOSTON POST RD, ORANGE, CT, 06477, United States 244 SOUNDVIEW AVE., HUNTINGTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Mancini Agent 330 BOSTON POST RD, ORANGE, CT, 06477, United States 330 BOSTON POST RD, ORANGE, CT, 06477, United States +1 203-623-0191 wirelessorange@optonline.net 59 Madison Avenue, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925609 2025-03-24 - Annual Report Annual Report -
BF-0012293758 2024-01-31 - Annual Report Annual Report -
BF-0011257094 2023-02-08 - Annual Report Annual Report -
BF-0010296505 2022-03-04 - Annual Report Annual Report 2022
0007108100 2021-02-02 - Annual Report Annual Report 2021
0006761428 2020-02-19 - Annual Report Annual Report 2020
0006399445 2019-02-22 - Annual Report Annual Report 2019
0006139563 2018-03-27 - Annual Report Annual Report 2018
0005858915 2017-06-06 - Annual Report Annual Report 2017
0005827889 2017-03-28 2017-03-28 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1105337109 2020-04-09 0156 PPP 330 BOSTON POST RD, ORANGE, CT, 06477-3505
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-3505
Project Congressional District CT-03
Number of Employees 5
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50929.94
Forgiveness Paid Date 2020-12-08

Debts and Liens

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
0003359137 Active OFS 2020-03-18 2025-03-18 ORIG FIN STMT

Parties

Name WIRELESS CONCEPTS OF ORANGE, L.L.C.
Role Debtor
Name WIRELESS ZONE LLC
Role Secured Party
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