Search icon

VELAGOS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: VELAGOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2013
Business ALEI: 1101705
Annual report due: 31 Mar 2026
Business address: 12 CARRILLON DRIVE, ROCKY HILL, CT, 06067, United States
Mailing address: 12 CARRILLON DRIVE, APT A, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: velagoss@gmail.com

Industry & Business Activity

NAICS

424350 Clothing and Clothing Accessories Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of clothing and clothing accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LILIA ANDREA GOMEZ Agent 12 CARRILLON DR. APT. A, ROCKY HILL, CT, 06067, United States 12 CARRILLON DR., APT. A, ROCKY HILL, CT, 06067, United States +1 860-395-9256 velagoss@gmail.com 12 CARRILLON DR., APT. A, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
LILIA ANDREA GOMEZ Officer 12 CARRILLON DR., APT. A, ROCKY HILL, CT, 06067, United States +1 860-395-9256 velagoss@gmail.com 12 CARRILLON DR., APT. A, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028648 2025-02-27 - Annual Report Annual Report -
BF-0012255394 2024-01-29 - Annual Report Annual Report -
BF-0011304267 2023-02-01 - Annual Report Annual Report -
BF-0010344858 2022-02-27 - Annual Report Annual Report 2022
0007099770 2021-02-01 - Annual Report Annual Report 2021
0006782088 2020-02-25 - Annual Report Annual Report 2020
0006373626 2019-02-08 - Annual Report Annual Report 2019
0006090137 2018-02-21 - Annual Report Annual Report 2018
0005796423 2017-03-18 - Annual Report Annual Report 2015
0005796425 2017-03-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2371377804 2020-05-23 0156 PPP 12 CARILLON DR APT A, ROCKY HILL, CT, 06067-2523
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-2523
Project Congressional District CT-01
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1009.75
Forgiveness Paid Date 2021-05-18
See something incorrect or outdated? Let us know

Sources: 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