Search icon

VCP, LLC

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

Company Details

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

Industry & Business Activity

NAICS

221114 Solar Electric Power Generation

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Paycheck Protection Program

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
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236282
Loan Approval Amount (current) 236282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06103-2403
Project Congressional District CT-01
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238029.84
Forgiveness Paid Date 2021-01-20
3245658304 2021-01-21 0156 PPS 150 Trumbull St Fl 4, Hartford, CT, 06103-2446
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329032.5
Loan Approval Amount (current) 329032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06103-2446
Project Congressional District CT-01
Number of Employees 16
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331168.96
Forgiveness Paid Date 2021-09-24

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
0005107315 Active OFS 2022-11-30 2025-06-05 AMENDMENT

Parties

Name VCP, LLC
Role Debtor
Name STONEHENGE CAPITAL FUND CONNECTICUT II, LLC, AS AGENT
Role Secured Party
0005107310 Active OFS 2022-11-30 2027-01-03 AMENDMENT

Parties

Name VCP, LLC
Role Debtor
Name STONEHENGE CAPITAL FUND CONNECTICUT V, LLC, AS AGENT
Role Secured Party
0005038994 Active OFS 2022-01-06 2025-06-05 AMENDMENT

Parties

Name VCP, LLC
Role Debtor
Name STONEHENGE CAPITAL FUND CONNECTICUT II, LLC, AS AGENT
Role Secured Party
0005042181 Active OFS 2022-01-03 2027-01-03 ORIG FIN STMT

Parties

Name VCP, LLC
Role Debtor
Name STONEHENGE CAPITAL FUND CONNECTICUT V, LLC, AS AGENT
Role Secured Party
0003380767 Active OFS 2020-06-20 2025-06-20 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name VCP, LLC
Role Debtor
0003377665 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name VCP, LLC
Role Debtor
Name STONEHENGE CAPITAL FUND CONNECTICUT II, LLC, AS AGENT
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