Search icon

ALLSTAR APPLIANCE, INC.

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

Company Details

Entity Name: ALLSTAR APPLIANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 1985
Business ALEI: 0175236
Annual report due: 11 Oct 2025
Business address: 1215 THOMASTON AVE, WATERBURY, CT, 06704, United States
Mailing address: JOHN CICCIO- TREASURER 1215 THOMASTON AVE, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jciccio@snet.net

Industry & Business Activity

NAICS

423620 Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of household-type gas and electric appliances (except water heaters and heating stoves (i.e., noncooking)), room air-conditioners, and/or household-type audio or video equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Pamela Ciccio Agent 1215 thomaston ave, waterbury, CT, 06704, United States 357, Georgetown Dr, Watertown, CT, 06795, United States +1 203-525-5745 jciccio@snet.net 357 Georgetown Dr, Watertown, CT, 06795-3345, United States

Officer

Name Role Business address Residence address
JOHN CICCIO Officer 1215 THOMASTON AVE, WATERBURY, CT, 06704, United States 357 GEORGETOWN DR., WATERTOWN, CT, 06795, United States
PAMELA CICCIO Officer 1215 THOMASTON AVE, WATERBURY, CT, 06704, United States 357 GEORGETOWN DR., WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237896 2024-09-13 - Annual Report Annual Report -
BF-0011081683 2023-09-28 - Annual Report Annual Report -
BF-0010329350 2022-09-21 - Annual Report Annual Report 2022
BF-0010132066 2021-10-18 - Annual Report Annual Report -
0007000725 2020-10-13 - Annual Report Annual Report 2020
0006647721 2019-09-20 - Annual Report Annual Report 2019
0006267895 2018-10-29 - Annual Report Annual Report 2018
0005988669 2017-12-20 - Annual Report Annual Report 2017
0005667875 2016-10-06 - Annual Report Annual Report 2015
0005667881 2016-10-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140137106 2020-04-14 0156 PPP 1215 THOMASTON AVE, WATERBURY, CT, 06704-1731
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06704-1731
Project Congressional District CT-05
Number of Employees 7
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60345.21
Forgiveness Paid Date 2020-11-20

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
0005248988 Active OFS 2024-11-06 2030-03-03 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005040255 Active OFS 2022-01-13 2027-05-04 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003348387 Active OFS 2020-01-07 2030-03-03 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003162227 Active OFS 2017-02-07 2027-05-04 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003162257 Active OFS 2017-02-07 2027-05-04 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003038328 Active OFS 2015-01-30 2030-03-03 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002848305 Active OFS 2011-12-05 2027-05-04 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Role Secured Party
0002729824 Active OFS 2009-12-31 2030-03-03 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002425964 Active OFS 2006-11-14 2027-05-04 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name TRANSAMERICA COMMERCIAL FINANCE CORPORATION
Role Secured Party
0002425965 Active OFS 2006-11-14 2027-05-04 AMENDMENT

Parties

Name ALLSTAR APPLIANCE, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
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