Search icon

STAR COMPUTERS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAR COMPUTERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Apr 1998
Business ALEI: 0590722
Annual report due: 31 Mar 2025
Business address: 34 BLACK POINT ROAD, NIANTIC, CT, 06357, United States
Mailing address: 34 BLACK POINT ROAD, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: alewis@starcomputers.com

Industry & Business Activity

NAICS

541513 Computer Facilities Management Services

This U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support services are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAR COMPUTERS 401(K) PLAN 2023 061514897 2024-06-11 STAR COMPUTERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541519
Sponsor’s telephone number 8606910044
Plan sponsor’s address 34 BLACK POINT RD, NIANTIC, CT, 06357

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing DAVID LEWIS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
DAVID W. LEWIS Officer 34 BLACK POINT RD, NIANTIC, CT, 06357, United States 34 BLACK POINT RD, NIANTIC, CT, 06357, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID LEWIS Agent 34 BLACK POINT ROAD, NIANTIC, CT, 06357, United States 34 BLACK POINT ROAD, NIANTIC, CT, 06357, United States +1 860-912-3381 alewis@starcomputers.com 186 BOOM BRIDGE RD., NO STONINGTON, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012158890 2024-01-27 - Annual Report Annual Report -
BF-0011266617 2023-02-27 - Annual Report Annual Report -
BF-0010239468 2022-05-16 - Annual Report Annual Report 2022
0007166630 2021-02-16 - Annual Report Annual Report 2021
0007019372 2020-11-16 - Annual Report Annual Report 2020
0006401158 2019-02-22 - Annual Report Annual Report 2019
0006114889 2018-03-09 - Annual Report Annual Report 2018
0006114886 2018-03-09 - Annual Report Annual Report 2017
0005539377 2016-04-13 - Annual Report Annual Report 2016
0005433707 2015-11-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2874198306 2021-01-21 0156 PPS 34 Black Point Rd, Niantic, CT, 06357-2302
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100481.3
Loan Approval Amount (current) 100481.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niantic, NEW LONDON, CT, 06357-2302
Project Congressional District CT-02
Number of Employees 7
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101034.64
Forgiveness Paid Date 2021-08-18

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
0003389779 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name STAR COMPUTERS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002953121 Active MUNICIPAL 2013-08-16 2028-05-17 AMENDMENT

Parties

Name STAR COMPUTERS, LLC
Role Debtor
Name TOWN OF EAST LYME TAXID#06-6001991
Role Secured Party
0002938249 Active MUNICIPAL 2013-05-17 2028-05-17 ORIG FIN STMT

Parties

Name STAR COMPUTERS, LLC
Role Debtor
Name TOWN OF EAST LYME TAXID#06-6001991
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