Search icon

ALL SEASON PARTY RENTALS LLC

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

Company Details

Entity Name: ALL SEASON PARTY RENTALS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Dec 2005
Business ALEI: 0841565
Annual report due: 31 Mar 2025
Business address: 20 Federal Road, Danbury, CT, 06810, United States
Mailing address: 26 KENOSIA AVENUE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sarah@asrentals.net

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SARAH PINEAULT Agent 26 Kenosia Ave, Danbury, CT, 06810-7330, United States 26 KENOSIA AVE, DANBURY, CT, 06810, United States +1 203-994-7239 sarah@asrentals.net 20 CAPITOLA ROAD, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
DAVID M PINEAULT Officer 26 KENOSIA AVE, DANBURY, CT, 06810, United States 20 CAPITOLA ROAD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143961 2024-03-07 - Annual Report Annual Report -
BF-0011170780 2023-02-28 - Annual Report Annual Report -
BF-0010257282 2022-03-02 - Annual Report Annual Report 2022
0007089812 2021-01-30 - Annual Report Annual Report 2021
0006814921 2020-03-05 - Annual Report Annual Report 2020
0006368974 2019-02-07 - Annual Report Annual Report 2019
0006270711 2018-11-02 - Annual Report Annual Report 2018
0005972095 2017-11-24 - Annual Report Annual Report 2017
0005844476 2017-05-16 - Annual Report Annual Report 2016
0005617155 2016-07-30 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206117302 2020-04-29 0156 PPP 26 KENOSIA AVENUE, DANBURY, CT, 06810
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 2
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52731.24
Forgiveness Paid Date 2021-08-03
6326728307 2021-01-26 0156 PPS 26 Kenosia Ave, Danbury, CT, 06810-7330
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52207
Loan Approval Amount (current) 52207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7330
Project Congressional District CT-05
Number of Employees 5
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52428.7
Forgiveness Paid Date 2021-07-16

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
0005131855 Active OFS 2023-04-06 2028-04-06 ORIG FIN STMT

Parties

Name ALL SEASON PARTY RENTALS LLC
Role Debtor
Name BFG Corporation
Role Secured Party
0003104904 Active MUNICIPAL 2016-02-29 2030-07-06 AMENDMENT

Parties

Name ALL SEASON PARTY RENTALS LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003083453 Active MUNICIPAL 2015-10-21 2030-07-06 AMENDMENT

Parties

Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
Name ALL SEASON PARTY RENTALS LLC
Role Debtor
0003065218 Active MUNICIPAL 2015-07-06 2030-07-06 ORIG FIN STMT

Parties

Name ALL SEASON PARTY RENTALS LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003065217 Active MUNICIPAL 2015-07-06 2030-07-06 ORIG FIN STMT

Parties

Name ALL SEASON PARTY RENTALS LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002998303 Active MUNICIPAL 2014-06-04 2029-05-07 AMENDMENT

Parties

Name ALL SEASON PARTY RENTALS LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002993060 Active MUNICIPAL 2014-05-07 2029-05-07 ORIG FIN STMT

Parties

Name ALL SEASON PARTY RENTALS LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1496248 Interstate 2024-06-17 52000 2024 2 2 Private(Property)
Legal Name ALL SEASON PARTY RENTALS LLC
DBA Name -
Physical Address 20 FEDERAL ROAD, DANBUEY, CT, 06810, US
Mailing Address 26 KENOSIA AVENUE, DANBURY, CT, 06810, US
Phone (203) 790-7368
Fax (203) 798-1543
E-mail SARAH@ASRENTALS.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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