Search icon

VERONA LOOP, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VERONA LOOP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2016
Business ALEI: 1219412
Annual report due: 31 Mar 2025
Business address: 160 Wigwam Rd, Litchfield, CT, 06759-3827, United States
Mailing address: 160 Wigwam Rd, Litchfield, CT, United States, 06759-3827
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dan@veronaloop.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL C. MOROSANI Agent 160 Wigwam Rd, Litchfield, CT, 06759-3827, United States 160 Wigwam Rd, Litchfield, CT, 06759-3827, United States +1 860-806-1807 morosani@gmail.com 160 Wigwam Rd, Litchfield, CT, 06759-3827, United States

Officer

Name Role Business address Residence address
DANIEL MOROSANI Officer 160 Wigwam Rd, Litchfield, CT, 06759-3827, United States 160 Wigwam Rd, Litchfield, CT, 06759-3827, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243930 2024-03-11 - Annual Report Annual Report -
BF-0009867460 2023-02-07 - Annual Report Annual Report -
BF-0010905819 2023-02-07 - Annual Report Annual Report -
BF-0011468686 2023-02-07 - Annual Report Annual Report -
BF-0008762554 2023-02-07 - Annual Report Annual Report 2020
BF-0008762555 2023-02-07 - Annual Report Annual Report 2019
0006363234 2019-02-05 - Annual Report Annual Report 2017
0006363242 2019-02-05 - Annual Report Annual Report 2018
0005675251 2016-10-17 2016-10-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6735927901 2020-06-16 0156 PPP 158 Wigwam Road, LITCHFIELD, CT, 06759-3827
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LITCHFIELD, LITCHFIELD, CT, 06759-3827
Project Congressional District CT-05
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21042.39
Forgiveness Paid Date 2021-07-06
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