Search icon

STARLINE FENCE, LLC

Company Details

Entity Name: STARLINE FENCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2005
Business ALEI: 0826202
Annual report due: 31 Mar 2026
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 1 HARTFORD SQUARE 6 WEST, NEW BRITAIN, CT, 06050, United States
Mailing address: 80 1st St, New Britain, CT, United States, 06051-1623
ZIP code: 06050
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Starlinefence@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE L. PABON Agent 1 HARTFORD SQ 6W, NEW BRITAIN, CT, 06052, United States 1 HARTFORD SQ 6W, NEW BRITAIN, CT, 06052, United States +1 860-992-5621 Starlinefence@gmail.com CT, 80 1ST ST, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
JOSE H. PABON Officer 1 HARTFORD SQUARE 6 WEST, NEW BRITAIN, CT, 06050, United States 80 FIRST STREET, NEW BRITAIN, CT, 06051, United States

History

Type Old value New value Date of change
Name change STARLINE FENCE AND GUARDRAIL, LLC STARLINE FENCE, LLC 2015-08-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969356 2025-02-25 No data Annual Report Annual Report No data
BF-0012322097 2024-01-03 No data Annual Report Annual Report No data
BF-0011163281 2023-02-03 No data Annual Report Annual Report No data
BF-0010200395 2022-03-06 No data Annual Report Annual Report 2022
0007192622 2021-02-26 No data Annual Report Annual Report 2021
0006867160 2020-04-01 No data Annual Report Annual Report 2020
0006867148 2020-04-01 No data Annual Report Annual Report 2019
0006486288 2019-03-23 No data Annual Report Annual Report 2018
0006067081 2018-02-09 No data Annual Report Annual Report 2017
0005859755 2017-06-06 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4767767406 2020-05-11 0156 PPP 1 HARTFORD SQ, NEW BRITAIN, CT, 06052
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06052-1000
Project Congressional District CT-05
Number of Employees 2
NAICS code 238990
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 15819.78
Forgiveness Paid Date 2021-08-16
7613328302 2021-01-28 0156 PPS 1 Hartford Sq, New Britain, CT, 06052-1161
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06052-1161
Project Congressional District CT-05
Number of Employees 2
NAICS code 238990
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 15787.67
Forgiveness Paid Date 2022-02-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website