Search icon

EASTERN CELLULAR L.L.C.

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

Company Details

Entity Name: EASTERN CELLULAR L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 1994
Business ALEI: 0500304
Annual report due: 31 Mar 2026
Business address: 361 BOSTON POST ROAD, NO. WINDHAM, CT, 06256, United States
Mailing address: 220 ROUTE 12, GROTON, CT, United States, 06340
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Scott.seder@wireless-zone.com

Industry & Business Activity

NAICS

449210 Electronics and Appliance Retailers

This industry comprises establishments primarily engaged in one of the following: (1) retailing an array of new household-type appliances and consumer-type electronic products, such as televisions, computers, electronic tablets, and cameras; (2) specializing in retailing a single line of new consumer-type electronic products; (3) retailing these new products in combination with repair and support services; (4) retailing new prepackaged or downloadable computer software (without publishing); and/or (5) retailing prerecorded audio and video media, such as downloadable digital music and video files (without production or publishing), CDs, and DVDs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CORNELIUS RYAN Officer 361 BOSTON POST RD, NORTH WINDHAM, CT, 06256, United States 25 willow Dr, mystic, CT, 06355, United States
SCOTT GLADSTONE Officer 361 BOSTON POST RD, WINDHAM, CT, 06256, United States 30 NIANTIC RIVER RD, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT D. GLADSTONE Agent 351 BOSTON POST RD, NO. WINDHAM, CT, 06256, United States 30 Niantic River Rd, Waterford, CT, 06385-2531, United States +1 860-608-5900 scott.gladstone@wireless-zone.com 30 NIANTIC RIVER ROAD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919070 2025-03-23 - Annual Report Annual Report -
BF-0012397774 2024-02-09 - Annual Report Annual Report -
BF-0011392921 2023-02-21 - Annual Report Annual Report -
BF-0010195856 2022-03-30 - Annual Report Annual Report 2022
BF-0009779506 2021-06-29 - Annual Report Annual Report -
0006877565 2020-04-07 - Annual Report Annual Report 2019
0006877566 2020-04-07 - Annual Report Annual Report 2020
0006226074 2018-08-02 - Annual Report Annual Report 2017
0006226076 2018-08-02 - Annual Report Annual Report 2018
0005590999 2016-06-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500797001 2020-04-07 0156 PPP 361 Boston Post Rd, NORTH WINDHAM, CT, 06256-1009
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125500
Loan Approval Amount (current) 125500
Undisbursed Amount 0
Franchise Name Wireless Zone
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH WINDHAM, WINDHAM, CT, 06256-1009
Project Congressional District CT-02
Number of Employees 10
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126329.69
Forgiveness Paid Date 2020-12-09

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
0005115696 Active OFS 2023-01-19 2028-01-19 ORIG FIN STMT

Parties

Name EASTERN CELLULAR L.L.C.
Role Debtor
Name WIRELESS ZONE LLC
Role Secured Party
0005099753 Active OFS 2022-10-21 2027-10-21 ORIG FIN STMT

Parties

Name EASTERN CELLULAR L.L.C.
Role Debtor
Name WIRELESS ZONE LLC
Role Secured Party
0005099726 Active OFS 2022-10-21 2027-10-21 ORIG FIN STMT

Parties

Name EASTERN CELLULAR L.L.C.
Role Debtor
Name WIRELESS ZONE LLC
Role Secured Party
0005053868 Active OFS 2022-03-18 2026-12-03 AMENDMENT

Parties

Name EASTERN CELLULAR L.L.C.
Role Debtor
Name WIRELESS ZONE LLC
Role Secured Party
0005032618 Active OFS 2021-12-03 2026-12-03 ORIG FIN STMT

Parties

Name EASTERN CELLULAR L.L.C.
Role Debtor
Name WIRELESS ZONE LLC
Role Secured Party
0003359142 Active OFS 2020-03-18 2025-03-18 ORIG FIN STMT

Parties

Name EASTERN CELLULAR L.L.C.
Role Debtor
Name WIRELESS ZONE 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