Search icon

ALL STAR INC.

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

Company Details

Entity Name: ALL STAR INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Apr 1991
Business ALEI: 0259745
Annual report due: 17 Apr 2024
Business address: 1120 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 1120 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: IAMALLSTAR@AOL.COM

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRIAN PATRICK GILROY Officer 1120 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States 6 MELILLO AVENUE, BETHEL, CT, 06801, United States
KEVIN MICHAEL GILROY Officer 1120 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States 6 CHARCOAL RIDGE ROAD EAST, NEW FAIRFIELD, CT, 06812, United States

Director

Name Role Business address Residence address
JOHN FRANCIS GILROY Director 1120 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States 6 PETTIT STREET, NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN M GILROY Agent 1120 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States 1120 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States +1 203-948-8783 IAMALLSTAR@AOL.COM 6 CHARCOAL RDGE RD EAST, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011390338 2023-04-18 - Annual Report Annual Report -
BF-0010857889 2023-02-07 - Annual Report Annual Report -
BF-0009804091 2023-02-07 - Annual Report Annual Report -
0006920163 2020-06-08 - Annual Report Annual Report 2020
0006569721 2019-06-05 - Annual Report Annual Report 2019
0006569133 2019-06-04 - Annual Report Annual Report 2018
0005830782 2017-05-02 - Annual Report Annual Report 2017
0005560347 2016-05-10 - Annual Report Annual Report 2016
0005323847 2015-04-29 - Annual Report Annual Report 2014
0005323835 2015-04-29 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747507009 2020-04-04 0156 PPP 1120 Federal Road, BROOKFIELD, CT, 06804-1122
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124369
Servicing Lender Name Five Star Bank
Servicing Lender Address 3100 Zinfandel Dr. Ste. 650, Rancho Cordova, CA, 95670
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1122
Project Congressional District CT-05
Number of Employees 5
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124369
Originating Lender Name Five Star Bank
Originating Lender Address Rancho Cordova, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39260
Forgiveness Paid Date 2021-02-12
5261498303 2021-01-25 0156 PPS 1120 Federal Rd, Brookfield, CT, 06804-1157
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39252
Loan Approval Amount (current) 39252
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-1157
Project Congressional District CT-05
Number of Employees 5
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39800.45
Forgiveness Paid Date 2022-06-30

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
0005273917 Active OFS 2025-03-10 2030-03-10 ORIG FIN STMT

Parties

Name ALL STAR INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005202215 Active OFS 2024-03-29 2029-08-29 AMENDMENT

Parties

Name ALL STAR INC.
Role Debtor
Name FIVE STAR BANK
Role Secured Party
0003384298 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name ALL STAR INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003326849 Active OFS 2019-08-29 2029-08-29 ORIG FIN STMT

Parties

Name ALL STAR INC.
Role Debtor
Name FIVE STAR BANK
Role Secured Party
0003315815 Active MUNICIPAL 2019-06-25 2033-10-25 AMENDMENT

Parties

Name ALL STAR INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003301695 Active MUNICIPAL 2019-04-18 2033-06-07 AMENDMENT

Parties

Name ALL STAR INC.
Role Debtor
Name TOWN OF NEW FAIRFIELD - TAX COLLECTOR
Role Secured Party
0003301694 Active MUNICIPAL 2019-04-18 2032-06-05 AMENDMENT

Parties

Name ALL STAR INC.
Role Debtor
Name TOWN OF NEW FAIRFIELD - TAX COLLECTOR
Role Secured Party
0003295195 Active MUNICIPAL 2019-03-22 2033-10-25 AMENDMENT

Parties

Name ALL STAR INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003289836 Active MUNICIPAL 2019-02-19 2032-03-29 AMENDMENT

Parties

Name ALL STAR INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003289837 Active MUNICIPAL 2019-02-19 2032-11-03 AMENDMENT

Parties

Name ALL STAR INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Brookfield 5 PRODUCTION DR C05//014// 1.87 1360 Source Link
Acct Number 07012000
Assessment Value $922,010
Appraisal Value $1,317,160
Land Use Description Ind Whse
Zone C-GN
Land Assessed Value $286,650
Land Appraised Value $409,500

Parties

Name JOROCO LLC
Sale Date 2006-09-22
Sale Price $185,000
Name ALL STAR INC.
Sale Date 2002-04-16
Sale Price $185,000
Name PECKHAM MATERIALS CORP.
Sale Date 1991-07-03
Brookfield 1120 FEDERAL RD #2 C04//005/2/ - 1332 Source Link
Acct Number 05245000
Assessment Value $570,550
Appraisal Value $815,070
Land Use Description Ind Condo
Zone C-GN

Parties

Name ALL STAR INC.
Sale Date 2016-05-20
Sale Price $925,000
Name MODERN INVESTMENT PROPERTIES LLC
Sale Date 2014-05-05
Sale Price $1,150,000
Name LINKEL HOLDING COMPANY, L.L.C.
Sale Date 2007-02-02
Sale Price $1,600,000
Name MODERN INVESTMENT PROPERTIES LLC
Sale Date 2000-06-20
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