Search icon

FLIGHT VINTAGE LLC

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

Company Details

Entity Name: FLIGHT VINTAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2017
Business ALEI: 1239588
Annual report due: 31 Mar 2025
Business address: 1427 Dixwell Ave, Hamden, CT, 06514, United States
Mailing address: 1427 Dixwell Ave, Hamden, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FLIGHTVINTAGE21@GMAIL.COM

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES LEE Agent 1869 Dixwell ave, 5-6, Hamden, CT, 06514, United States 1123 Aspen Glen dr, Hamden, CT, 06518, United States +1 475-375-7226 FLIGHTVINTAGE21@GMAIL.COM 80 RANSON HALL RD, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMBER JACKSON Officer 1427 Dixwell Ave, WILBUR CROSS COMMONS BLDG 10B UNIT 202, Hamden, CT, 06514, United States - - 1123 ASPEN GLEN DRIVE, HAMDEN, CT, 06518, United States
JAMES LEE Officer 1427 Dixwell Ave, WILBUR CROSS COMMONS BLDG 10B UNIT 202, Hamden, CT, 06514, United States +1 475-375-7226 FLIGHTVINTAGE21@GMAIL.COM 80 RANSON HALL RD, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570718 2024-03-31 - Annual Report Annual Report -
BF-0011962451 2023-09-06 2023-09-06 Reinstatement Certificate of Reinstatement -
BF-0011937166 2023-08-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011809409 2023-05-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011685965 2023-01-31 2023-01-31 Change of Business Address Business Address Change -
0005846979 2017-05-10 2017-05-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7569658701 2021-04-06 0156 PPP 1123 Aspen Glen Dr, Hamden, CT, 06518-5316
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2540
Loan Approval Amount (current) 2540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-5316
Project Congressional District CT-03
Number of Employees 1
NAICS code 448110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2555.52
Forgiveness Paid Date 2021-11-17
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