Search icon

V. M. EXPRESS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: V. M. EXPRESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2010
Business ALEI: 0999389
Annual report due: 31 Mar 2026
Business address: 32 Cider Mill Rd, Berlin, CT, 06037-2917, United States
Mailing address: 32 Cider Mill Rd, Berlin, CT, United States, 06037-2917
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mvitaliy1891@gmail.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VITALIY MELNIK Agent 32 Cider Mill Rd, Berlin, CT, 06037-2917, United States 32 Cider Mill Rd, Berlin, CT, 06037-2917, United States +1 860-478-1055 mvitaliy1891@gmail.com 32 Cider Mill Rd, Berlin, CT, 06037-2917, United States

Officer

Name Role Business address Phone E-Mail Residence address
VITALIY MELNIK Officer 32 Cider Mill Rd, Berlin, CT, 06037-2917, United States +1 860-478-1055 mvitaliy1891@gmail.com 32 Cider Mill Rd, Berlin, CT, 06037-2917, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000596 2025-01-09 - Annual Report Annual Report -
BF-0012199100 2024-02-17 - Annual Report Annual Report -
BF-0011178285 2023-02-01 - Annual Report Annual Report -
BF-0010535819 2022-05-06 - Annual Report Annual Report -
BF-0009855315 2022-02-02 - Annual Report Annual Report -
BF-0008856528 2022-02-02 - Annual Report Annual Report 2020
0006699459 2019-12-19 2019-12-19 Change of Business Address Business Address Change -
0006406066 2019-02-25 - Annual Report Annual Report 2019
0006289416 2018-12-10 2018-12-10 Change of Business Address Business Address Change -
0006289419 2018-12-10 2018-12-10 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659157902 2020-06-18 0156 PPP 32 CIDER MILL RD, BERLIN, CT, 06037-2917
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25385
Loan Approval Amount (current) 25385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-2917
Project Congressional District CT-01
Number of Employees 2
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25579.73
Forgiveness Paid Date 2021-03-30
2109228610 2021-03-13 0156 PPS 32 Cider Mill Rd, Berlin, CT, 06037-2917
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25385
Loan Approval Amount (current) 25385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-2917
Project Congressional District CT-01
Number of Employees 1
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25538.01
Forgiveness Paid Date 2021-10-25
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