Search icon

VIOS SPORTS PLUS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VIOS SPORTS PLUS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2022
Business ALEI: 2416970
Annual report due: 31 Mar 2025
Business address: 487 Campbell Ave, West Haven, CT, 06516, United States
Mailing address: 487 Campbell Ave, West Haven, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cbailey@cbaileycpa.com

Industry & Business Activity

NAICS

323113 Commercial Screen Printing

This U.S. industry comprises establishments primarily engaged in screen printing without publishing (except books, fabric grey goods, and manifold business forms). This industry includes establishments engaged in screen printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in printing on apparel and textile products, such as T-shirts, caps, jackets, towels, and napkins, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL VIOLANO Agent 487 Campbell Ave, West Haven, CT, 06516, United States 487 Campbell Ave, West Haven, CT, 06516, United States +1 203-619-1379 viossportsplus@yahoo.com 414 WASHINGTON AVENUE, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL VIOLANO Officer 487 Campbell Ave, West Haven, CT, 06516, United States +1 203-619-1379 viossportsplus@yahoo.com 414 WASHINGTON AVENUE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012105958 2024-03-28 - Annual Report Annual Report -
BF-0011135559 2023-03-31 - Annual Report Annual Report -
BF-0010417039 2022-01-06 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8342117304 2020-05-01 0156 PPP 944 OCEAN AVE, WEST HAVEN, CT, 06516
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
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 WEST HAVEN, NEW HAVEN, CT, 06516-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 323113
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 20040.03
Forgiveness Paid Date 2021-10-26
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