Search icon

ROSSO VINO, LLC

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

Company Details

Entity Name: ROSSO VINO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Dec 2016
Business ALEI: 1226080
Annual report due: 31 Mar 2024
Business address: 130 SHORE DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 130 SHORE DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alyssa@abapc.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role
ABAPC INC Agent

Officer

Name Role Business address Residence address
LISA DEGENARO Officer 130 SHORE DRIVE, BRANFORD, CT, 06405, United States 25 FOXON ROAD, EAST HAVEN, CT, 06513, United States
JOE FLORES Officer 130 SHORE DRIVE, BRANFORD, CT, 06405, United States 25 FOXON RD, EAST HAVEN, CT, 06513, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019644 RESTAURANT LIQUOR ACTIVE CURRENT 2017-02-23 2024-06-23 2025-06-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009778832 2023-05-30 - Annual Report Annual Report -
BF-0010904292 2023-05-30 - Annual Report Annual Report -
BF-0011465805 2023-05-30 - Annual Report Annual Report -
0006807145 2020-03-03 - Annual Report Annual Report 2020
0006799838 2020-02-29 - Annual Report Annual Report 2019
0006143248 2018-03-28 - Annual Report Annual Report 2018
0006143247 2018-03-28 - Annual Report Annual Report 2017
0005732207 2016-12-23 2016-12-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5775097204 2020-04-27 0156 PPP 130 SHORE DR, BRANFORD, CT, 06405
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26710
Loan Approval Amount (current) 26710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 7
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27029.06
Forgiveness Paid Date 2021-07-15
2268438404 2021-02-03 0156 PPS 130 Shore Dr, Branford, CT, 06405-4827
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64613
Loan Approval Amount (current) 64613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-4827
Project Congressional District CT-03
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65230.81
Forgiveness Paid Date 2022-01-28

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
0005147875 Active OFS 2023-06-09 2028-06-09 ORIG FIN STMT

Parties

Name ROSSO VINO, LLC
Role Debtor
Name LIBERTY BANK
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