Search icon

STAR HILL FAMILY ATHLETIC CENTER, LLC

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

Company Details

Entity Name: STAR HILL FAMILY ATHLETIC CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Apr 2009
Business ALEI: 0968738
Annual report due: 31 Mar 2025
Business address: 100 GERBER DRIVE, TOLLAND, CT, 06084, United States
Mailing address: 100 GERBER DRIVE, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: MIKE@STARHILLSPORTS.COM

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
JOHN P. MALONEY Agent 32 EAST MAPLE STREET, MANCHESTER, CT, 06040, United States +1 860-871-1722 bill@starhillsports.com 49 DOGWOOD LANE, TRUMBULL, CT, 06611, United States

Officer

Name Role Phone E-Mail Residence address
MICHAEL A. SMIDA Officer - - 5 BARBARA LANE, STAFFORD SPRINGS, CT, 06076, United States
JOHN P. MALONEY Officer +1 860-871-1722 bill@starhillsports.com 49 DOGWOOD LANE, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LFC.0000046 SPECIAL SPORTING FACILITY CONCESSION LIQUOR INACTIVE - - - -
LCA.0007221 CAFE LIQUOR ACTIVE CURRENT 2010-10-22 2024-02-20 2025-02-19
HCL.0000959 HEALTH CLUB INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-09-10 2016-01-14 2016-09-30
YCYC.00971 Youth Camp ACTIVE ACTIVE 2010-06-16 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change STAR HILL ATHLETIC CENTER, LLC STAR HILL FAMILY ATHLETIC CENTER, LLC 2009-05-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567829 2024-04-26 - Annual Report Annual Report -
BF-0011743393 2023-03-17 2023-03-17 Reinstatement Certificate of Reinstatement -
BF-0011718053 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011330908 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005068091 2014-03-24 - Annual Report Annual Report 2014
0004823906 2013-03-18 - Annual Report Annual Report 2013
0004823902 2013-03-18 - Annual Report Annual Report 2012
0004424848 2011-05-10 - Annual Report Annual Report 2011
0004185268 2010-06-22 - Annual Report Annual Report 2010
0003927887 2009-05-11 - Amendment Amend Name -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3562545006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient STAR HILL ATHLETIC CENTER LLC
Recipient Name Raw STAR HILL ATHLETIC CENTER LLC
Recipient Address 100 GERBER DR.., TOLLAND, TOLLAND, CONNECTICUT, 60840-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -1254.00
Face Value of Direct Loan 2000000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314400144 0112000 2011-01-19 100 GERBER DRIVE, TOLLAND, CT, 06084
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-16
Emphasis S: STRUCK-BY
Case Closed 2012-02-03

Related Activity

Type Referral
Activity Nr 202002671
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-03-07
Abatement Due Date 2011-04-21
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Hazard STRUCK BY
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2011-03-07
Abatement Due Date 2011-03-10
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 B08 XI
Issuance Date 2011-03-07
Abatement Due Date 2011-04-21
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-03-07
Abatement Due Date 2011-04-21
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5431088302 2021-01-25 0156 PPS 100 Gerber Dr, Tolland, CT, 06084-2869
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150762.5
Loan Approval Amount (current) 150762.5
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 Tolland, TOLLAND, CT, 06084-2869
Project Congressional District CT-02
Number of Employees 137
NAICS code 713940
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 153228.4
Forgiveness Paid Date 2022-09-22
5335297310 2020-04-30 0156 PPP 100 GERBER DR, TOLLAND, CT, 06084
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150762
Loan Approval Amount (current) 150762
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 TOLLAND, TOLLAND, CT, 06084-0001
Project Congressional District CT-02
Number of Employees 137
NAICS code 713940
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 152967.67
Forgiveness Paid Date 2021-10-21

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
0005265251 Active DEPT REV SERVS 2025-01-29 2034-09-11 AMENDMENT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005255944 Active MUNICIPAL 2024-12-11 2039-12-11 ORIG FIN STMT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0005238947 Active OFS 2024-09-16 2029-09-16 AMENDMENT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name MACROLEASE CORPORATION
Role Secured Party
0005238082 Active DEPT REV SERVS 2024-09-11 2034-09-11 ORIG FIN STMT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005217277 Active MUNICIPAL 2024-05-22 2039-05-22 ORIG FIN STMT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name Town of Tolland
Role Secured Party
0005139715 Active OFS 2023-05-05 2028-10-30 AMENDMENT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003437552 Active OFS 2021-04-20 2026-09-02 AMENDMENT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINSTRATION
Role Secured Party
0003431339 Active MUNICIPAL 2021-03-18 2035-05-13 AMENDMENT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0003424506 Active OFS 2021-02-08 2026-02-08 ORIG FIN STMT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003405520 Active OFS 2020-09-28 2025-09-28 ORIG FIN STMT

Parties

Name STAR HILL FAMILY ATHLETIC CENTER, LLC
Role Debtor
Name LAKELAND BANK
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