Search icon

VELOZ BARBERSHOP, LLC

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

Company Details

Entity Name: VELOZ BARBERSHOP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jun 2016
Business ALEI: 1211238
Annual report due: 31 Mar 2025
Business address: 791 E Main St, Stamford, CT, 06902-3822, United States
Mailing address: 791 E Main St, Stamford, CT, United States, 06902-3822
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: velozfamily25@gmail.com

Industry & Business Activity

NAICS

812111 Barber Shops

This U.S. industry comprises establishments known as barber shops or men's hair stylist shops primarily engaged in cutting, trimming, and styling men's and boys' hair; and/or shaving and trimming men's beards. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of VELOZ BARBERSHOP, LLC, NEW YORK 5769294 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
ELSA VELOZ Officer - - - 36 Chatfield St, Stamford, CT, 06907-2602, United States
ALEXIS SANTIAGO VELOZ Officer 791 E Main St, STAMFORD, CT, 06902, United States +1 203-559-0052 velozfamily25@gmail.com 36 CHATFIELD STREET, STAMFORD, CT, 06907, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXIS SANTIAGO VELOZ Agent 791 E Main St, Stamford, CT, 06902-3822, United States 791 E Main St, Stamford, CT, 06902-3822, United States +1 203-559-0052 velozfamily25@gmail.com 36 CHATFIELD STREET, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012259147 2024-05-15 - Annual Report Annual Report -
BF-0010630604 2024-05-15 - Annual Report Annual Report -
BF-0011460514 2024-05-15 - Annual Report Annual Report -
BF-0012619247 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009865479 2022-05-24 - Annual Report Annual Report -
BF-0009685503 2022-05-24 - Annual Report Annual Report 2020
0006686650 2019-11-25 - Annual Report Annual Report 2017
0006686665 2019-11-25 - Annual Report Annual Report 2019
0006686661 2019-11-25 - Annual Report Annual Report 2018
0005602273 2016-06-23 2016-06-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8028008304 2021-01-29 0156 PPP 123, STAMFORD, CT, 06902
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902
Project Congressional District CT-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7991.38
Forgiveness Paid Date 2022-08-23
6990558901 2021-05-05 0156 PPS 123, STAMFORD, CT, 06902
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902
Project Congressional District CT-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7976.72
Forgiveness Paid Date 2022-09-13

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
0003386820 Active OFS 2020-07-06 2025-07-06 ORIG FIN STMT

Parties

Name VELOZ BARBERSHOP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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