Search icon

RED SAPPHIRE LOGISTICS LLC

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

Company Details

Entity Name: RED SAPPHIRE LOGISTICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Aug 2016
Business ALEI: 1214870
Annual report due: 31 Mar 2025
Business address: 43 SEAVIEW AVE SUITE 15, STAMFORD, CT, 06902, United States
Mailing address: 44 AMOGERONE CROSSWAY #861, GREENWICH, CT, United States, 06830
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sapphirered@yahoo.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OMAR ZABIAN Agent 43 Seaview Ave Suite 15, Stamford, CT, 06830, United States 44 AMOGERONE CROSSWAY #861, GREENWICH, CT, 06830, United States +1 203-832-6709 STACEYQS8@GMAIL.COM 43 SEAVIEW AVE, SUITE 15, STAMFORD, CT, 06902, United States

Officer

Name Role Phone E-Mail Residence address
OMAR ZABIAN Officer +1 203-832-6709 STACEYQS8@GMAIL.COM 43 SEAVIEW AVE, SUITE 15, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011462473 2024-02-20 - Annual Report Annual Report -
BF-0012251572 2024-02-20 - Annual Report Annual Report -
BF-0010206234 2022-03-27 - Annual Report Annual Report 2022
0007275604 2021-03-31 - Annual Report Annual Report 2021
0007275588 2021-03-31 - Annual Report Annual Report 2020
0006308880 2019-01-05 - Annual Report Annual Report 2019
0006080150 2018-02-15 - Annual Report Annual Report 2017
0006080168 2018-02-15 - Annual Report Annual Report 2018
0005633956 2016-08-19 2016-08-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701337308 2020-05-02 0156 PPP 43 SEAVIEW AVE SUITE 15, STAMFORD, CT, 06902
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15833
Loan Approval Amount (current) 15833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16057.26
Forgiveness Paid Date 2021-10-06
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