Search icon

ELLINGTON STAR HARDWARE, LLC

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

Company Details

Entity Name: ELLINGTON STAR HARDWARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1996
Business ALEI: 0525882
Annual report due: 31 Mar 2026
Business address: 64 MAIN STREET, ELLINGTON, CT, 06029, United States
Mailing address: P.O. BOX 379 64 MAIN ST, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: STAR.HARDWARE@YAHOO.COM

Industry & Business Activity

NAICS

444140 Hardware Retailers

This industry comprises establishments primarily engaged in retailing a general line of new hardware items, such as tools and builders' hardware. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES M. PRICHARD Agent 64 MAIN STREET, ELLINGTON, CT, 06029, United States 62 MAIN STREET, ELLINGTON, CT, 06029, United States +1 860-875-3031 STAR.HARDWARE@YAHOO.COM MAIN STREET, ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Residence address
JAMES PRICHARD Officer 64 MAIN ST., ELLINGTON, CT, 06029, United States 63 TOLLAND TPKE, MANCHESTER, CT, 06042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924497 2025-01-10 - Annual Report Annual Report -
BF-0012292979 2024-01-05 - Annual Report Annual Report -
BF-0011257872 2023-01-16 - Annual Report Annual Report -
BF-0010189626 2022-01-31 - Annual Report Annual Report 2022
0007129707 2021-02-05 - Annual Report Annual Report 2021
0006869756 2020-04-01 - Annual Report Annual Report 2020
0006408322 2019-02-25 - Annual Report Annual Report 2019
0006003796 2018-01-12 - Annual Report Annual Report 2018
0005751815 2017-01-27 - Annual Report Annual Report 2017
0005460565 2016-01-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394057205 2020-04-27 0156 PPP 64 MAIN ST, ELLINGTON, CT, 06029
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68825
Loan Approval Amount (current) 68825
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELLINGTON, TOLLAND, CT, 06029-0001
Project Congressional District CT-02
Number of Employees 16
NAICS code 444130
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 69360.52
Forgiveness Paid Date 2021-02-17

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
0005155457 Active OFS 2023-07-24 2028-07-24 ORIG FIN STMT

Parties

Name ELLINGTON STAR HARDWARE, LLC
Role Debtor
Name True Value Company
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