Entity Name: | VCP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Domesticated |
Date Formed: | 03 Nov 2017 |
Business ALEI: | 1254585 |
Annual report due: | 31 Mar 2023 |
Business address: | 150 TRUMBULL STREET 4TH FLOOR, VEROGY, HARTFORD, CT, 06103, United States |
Mailing address: | 150 TRUMBULL STREET 4TH FLOOR, VEROGY, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | legal@verogy.com |
NAICS
221114 Solar Electric Power GenerationThis U.S. industry comprises establishments primarily engaged in operating solar electric power generation facilities. These facilities use energy from the sun to produce electric energy. The electric energy produced in these establishments is provided to electric power transmission systems or to electric power distribution systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN SMITH | Agent | 150 TRUMBULL STREET, 4TH FLOOR, Hartford, CT, 06103, United States | 150 TRUMBULL STREET, 4TH FLOOR, HARTFORD, CT, 06103, United States | +1 919-260-7825 | bsmith@verogy.com | 10 HEATHER LANE, OXFORD, CT, 06478, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BRIAN SMITH | Officer | 150 TRUMBULL STREET, 4TH FLOOR, HARTFORD, CT, 06103, United States | +1 919-260-7825 | bsmith@verogy.com | 10 HEATHER LANE, OXFORD, CT, 06478, United States |
ALEX FIGUEROA | Officer | 150 TRUMBULL STREET, 4TH FLOOR, HARTFORD, CT, 06103, United States | - | - | 36 RUSS STREET , 3D FLOOR #530, HARTFORD, CT, 06106, United States |
WILLIAM HERCHEL | Officer | 150 TRUMBULL STREET, 4TH FLOOR, HARTFORD, CT, 06103, United States | - | - | 10 HARTWELL ROAD, WEST HARTFORD, CT, 06117, United States |
STEVEN DENINO | Officer | 150 TRUMBULL STREET, 4TH FLOOR, HARTFORD, CT, 06103, United States | - | - | 20 WOODSIDE WAY, CT, BRISTOL, CT, 06010, United States |
STEVEN GIANOTTI | Officer | 150 TRUMBULL STREET, 4TH FLOOR, HARTFORD, CT, 06103, United States | - | - | 15 NEW PLACE ST, WALLINGFORD, CT, 06492, United States |
BRYAN FITZGERALD | Officer | 150 TRUMBULL STREET, 4TH FLOOR, HARTFORD, CT, 06103, United States | - | - | 915 Monroe Turnpike, Monroe, CT, 06468, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010565560 | 2022-04-25 | 2022-04-25 | Domestication | Certificate of Domestication | - |
BF-0010323028 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007267475 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006862860 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006493554 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006135744 | 2018-03-23 | - | Annual Report | Annual Report | 2018 |
0006077459 | 2018-02-14 | 2018-02-14 | Change of Email Address | Business Email Address Change | - |
0006018749 | 2018-01-19 | 2018-01-19 | Change of Business Address | Business Address Change | - |
0006010805 | 2018-01-11 | 2018-01-11 | Change of Agent | Agent Change | - |
0005979715 | 2017-12-05 | 2017-12-05 | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5073067005 | 2020-04-05 | 0156 | PPP | 150 TRUMBULL ST, HARTFORD, CT, 06103-2403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3245658304 | 2021-01-21 | 0156 | PPS | 150 Trumbull St Fl 4, Hartford, CT, 06103-2446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005107315 | Active | OFS | 2022-11-30 | 2025-06-05 | AMENDMENT | |||||||||||||
|
Name | VCP, LLC |
Role | Debtor |
Name | STONEHENGE CAPITAL FUND CONNECTICUT II, LLC, AS AGENT |
Role | Secured Party |
Parties
Name | VCP, LLC |
Role | Debtor |
Name | STONEHENGE CAPITAL FUND CONNECTICUT V, LLC, AS AGENT |
Role | Secured Party |
Parties
Name | VCP, LLC |
Role | Debtor |
Name | STONEHENGE CAPITAL FUND CONNECTICUT II, LLC, AS AGENT |
Role | Secured Party |
Parties
Name | VCP, LLC |
Role | Debtor |
Name | STONEHENGE CAPITAL FUND CONNECTICUT V, LLC, AS AGENT |
Role | Secured Party |
Parties
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Name | VCP, LLC |
Role | Debtor |
Parties
Name | VCP, LLC |
Role | Debtor |
Name | STONEHENGE CAPITAL FUND CONNECTICUT II, LLC, AS AGENT |
Role | Secured Party |
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