Search icon

ALIEN LANES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALIEN LANES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2018
Business ALEI: 1261464
Annual report due: 31 Mar 2026
Business address: 149 RAMSDELL STREET FRONT UNIT, NEW HAVEN, CT, 06515, United States
Mailing address: 149 RAMSDELL STREET, Front Unit, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: adamlopiano@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 Mailing address Phone E-Mail Residence address
ADAM LOPIANO Agent 15 TOUR AVE, NEW HAVEN, CT, 06515, United States +1 203-376-8519 adamlopiano@gmail.com 15 TOUR AVE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADAM LOPIANO Officer 149 RAMSDELL STREET, FRONT UNIT, NEW HAVEN, CT, 06515, United States +1 203-376-8519 adamlopiano@gmail.com 15 TOUR AVE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087646 2025-02-22 - Annual Report Annual Report -
BF-0012303012 2024-02-05 - Annual Report Annual Report -
BF-0011355340 2023-05-04 - Annual Report Annual Report -
BF-0010204323 2022-04-05 - Annual Report Annual Report 2022
0007108654 2021-02-02 - Annual Report Annual Report 2021
0006748310 2020-02-10 - Annual Report Annual Report 2020
0006491491 2019-03-26 - Annual Report Annual Report 2019
0006040264 2018-01-23 2018-01-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6000657706 2020-05-01 0156 PPP 149 RAMSDELL ST, NEW HAVEN, CT, 06515-1613
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2802
Loan Approval Amount (current) 2802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW HAVEN, NEW HAVEN, CT, 06515-1613
Project Congressional District CT-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2823.8
Forgiveness Paid Date 2021-02-16
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