Search icon

FC WINE, LLC

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

Company Details

Entity Name: FC WINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2016
Business ALEI: 1215633
Annual report due: 31 Mar 2026
Business address: 766 LONG HILL ROAD, GROTON, CT, 06340, United States
Mailing address: 766 LONG HILL ROAD, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: grapevine168@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FENGZHEN CHEN Agent 766 LONG HILL ROAD, GROTON, CT, 06340, United States 766 LONG HILL ROAD, GROTON, CT, 06340, United States +1 860-318-6085 grapevine168@gmail.com 4 CASEAN COURT, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Phone E-Mail Residence address
FENGZHEN CHEN Officer 766 LONG HILL ROAD, GROTON, CT, 06340, United States +1 860-318-6085 grapevine168@gmail.com 4 CASEAN COURT, WATERFORD, CT, 06385, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015456 PACKAGE STORE LIQUOR APPROVED CURRENT 2016-11-22 2024-11-22 2025-11-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069504 2025-03-05 - Annual Report Annual Report -
BF-0012243158 2024-02-20 - Annual Report Annual Report -
BF-0011468515 2023-02-13 - Annual Report Annual Report -
BF-0010212361 2022-02-25 - Annual Report Annual Report 2022
0007131615 2021-02-06 - Annual Report Annual Report 2021
0006914503 2020-05-29 - Annual Report Annual Report 2020
0006450158 2019-03-11 - Annual Report Annual Report 2019
0006102700 2018-03-02 - Annual Report Annual Report 2018
0005928986 2017-09-18 - Annual Report Annual Report 2017
0005638930 2016-08-29 2016-08-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3049158005 2020-06-24 0156 PPP 766 Longhill Road, Groton, CT, 06340-4273
Loan Status Date 2021-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200.2
Loan Approval Amount (current) 8200.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93682
Servicing Lender Name CorePlus FCU
Servicing Lender Address 202 Salem Tpke, NORWICH, CT, 06360-6455
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-4273
Project Congressional District CT-02
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93682
Originating Lender Name CorePlus FCU
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8235.25
Forgiveness Paid Date 2020-11-30
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