Search icon

A.P. SHIFRIN, INC.

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

Company Details

Entity Name: A.P. SHIFRIN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1988
Business ALEI: 0212145
Annual report due: 05 Feb 2026
Business address: 59 ROUTE 66, COLUMBIA, CT, 06237, United States
Mailing address: P.O. BOX 132 ROUTE 66, COLUMBIA, CT, United States, 06237
ZIP code: 06237
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: userchick@aol.com

Industry & Business Activity

NAICS

441222 Boat Dealers

This U.S. industry comprises establishments primarily engaged in (1) retailing new and/or used boats or retailing new boats in combination with activities, such as repair services and selling replacement parts and accessories, and/or (2) retailing new and/or used outboard motors, boat trailers, marine supplies, parts, and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY D LAVIGNE ESQ. Agent 945 MAIN STREET, SUITE 208, MANCHESTER, CT, 06040, United States 945 MAIN STREET, SUITE 208, MANCHESTER, CT, 06040, United States +1 860-643-2501 USERCHICK@AOL.COM 945 MAIN STREET, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
CHERYL A. SHIFRIN Officer 59 ROUTE 66, COLUMBIA, CT, 06237, United States #3 SUNNY SLOPES RD, COLUMBIA, CT, 06237, United States
ALBERT P. SHIFRIN JR. Officer 59 ROUTE 66, COLUMBIA, CT, 06237, United States 3 SUNNYSLOPES ROAD, COLUMBIA, CT, 06237, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914151 2025-02-05 - Annual Report Annual Report -
BF-0012186459 2024-01-25 - Annual Report Annual Report -
BF-0011387428 2023-01-31 - Annual Report Annual Report -
BF-0010390108 2022-02-04 - Annual Report Annual Report 2022
0007247448 2021-03-22 - Annual Report Annual Report 2021
0006752888 2020-02-10 - Annual Report Annual Report 2020
0006391520 2019-02-19 - Annual Report Annual Report 2019
0006317720 2019-01-11 - Annual Report Annual Report 2018
0005760969 2017-02-03 - Annual Report Annual Report 2017
0005493546 2016-02-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3861027104 2020-04-12 0156 PPP 59 ROUTE 66, COLUMBIA, CT, 06237
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLUMBIA, TOLLAND, CT, 06237-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 441222
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25868.99
Forgiveness Paid Date 2020-12-31
7659788709 2021-04-06 0156 PPS 59 Route 66, Columbia, CT, 06237-1137
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27455
Loan Approval Amount (current) 27455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbia, TOLLAND, CT, 06237-1137
Project Congressional District CT-02
Number of Employees 3
NAICS code 441222
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27713
Forgiveness Paid Date 2022-03-24

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
0005113237 Active OFS 2023-01-04 2028-01-04 ORIG FIN STMT

Parties

Name A.P. SHIFRIN, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005056716 Active OFS 2022-04-01 2027-09-01 AMENDMENT

Parties

Name NORTHPOINT COMMERCIAL FINANCE LLC
Role Secured Party
Name A.P. SHIFRIN, INC.
Role Debtor
0003411869 Active OFS 2020-11-10 2027-09-01 AMENDMENT

Parties

Name A.P. SHIFRIN, INC.
Role Debtor
Name NORTHPOINT COMMERCIAL FINANCE LLC
Role Secured Party
0003200762 Active OFS 2017-09-01 2027-09-01 ORIG FIN STMT

Parties

Name A.P. SHIFRIN, INC.
Role Debtor
Name NORTHPOINT COMMERCIAL FINANCE LLC
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