Search icon

VIP OF ORANGE, LLC

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

Company Details

Entity Name: VIP OF ORANGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2001
Business ALEI: 0700588
Annual report due: 31 Mar 2026
Business address: 920 SOUTH COLONY ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 920 SOUTH COLONY RD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ACCOUNTING@VIPCT.COM

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role
CARLSON & DUMEER, LLC Agent

Officer

Name Role Business address Residence address
TINA MARCHESE Officer 920 SOUTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 920 SOUTH COLONY RD, WALLINGFORD, CT, 06492, United States
GUISEPPINA DEMARTINO Officer 920 SOUTH COLONY RD., WALLINGFORD, CT, 06492, United States 920 SOUTH COLONY RD., WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.02122 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2020-11-02 2024-03-25 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949526 2025-03-10 - Annual Report Annual Report -
BF-0012221044 2024-03-12 - Annual Report Annual Report -
BF-0011408217 2023-02-13 - Annual Report Annual Report -
BF-0010313921 2022-03-28 - Annual Report Annual Report 2022
0007170534 2021-02-17 - Annual Report Annual Report 2020
0007170544 2021-02-17 - Annual Report Annual Report 2021
0006315992 2019-01-10 - Annual Report Annual Report 2017
0006315979 2019-01-10 - Annual Report Annual Report 2014
0006315984 2019-01-10 - Annual Report Annual Report 2015
0006315994 2019-01-10 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9695088402 2021-02-17 0156 PPS 170 Boston Post Rd, Orange, CT, 06477-3234
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74250
Loan Approval Amount (current) 74250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 06477-3234
Project Congressional District CT-03
Number of Employees 16
NAICS code 448150
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74753.25
Forgiveness Paid Date 2021-10-26
2553387100 2020-04-10 0156 PPP 170 BOSTON POST RD, ORANGE, CT, 06477-3234
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71422
Loan Approval Amount (current) 71422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 06477-3234
Project Congressional District CT-03
Number of Employees 16
NAICS code 453220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72040.99
Forgiveness Paid Date 2021-02-23

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
0003378606 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name VIP OF ORANGE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0200379 Other Civil Rights 2002-03-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-03-04
Termination Date 2002-12-10
Section 1983
Status Terminated

Parties

Name VIP OF ORANGE, LLC
Role Plaintiff
Name ORANGE,
Role Defendant
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