Search icon

TECH-STAR, LLC

Company Details

Entity Name: TECH-STAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2010
Business ALEI: 1002744
Annual report due: 31 Mar 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 73 BUSHNELL HOLLOW RD., BALTIC, CT, 06330, United States
Mailing address: 73 BUSHNELL HOLLOW RD., BALTIC, CT, United States, 06330
ZIP code: 06330
County: New London
Place of Formation: CONNECTICUT
E-Mail: tech-starllc@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER L. FISHER Agent 73 BUSHNELL HOLLOW RD., BALTIC, CT, 06330, United States 73 BUSHNELL HOLLOW RD., BALTIC, CT, 06330, United States +1 860-608-3857 tech-starllc@yahoo.com 73 BUSHNELL HOLLOW RD., BALTIC, CT, 06330, United States

Officer

Name Role Phone E-Mail Residence address
JENNIFER L. FISHER Officer +1 860-608-3857 tech-starllc@yahoo.com 73 BUSHNELL HOLLOW RD., BALTIC, CT, 06330, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIS.0548601 HOME IMPROVEMENT SALESPERSON INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 1996-12-01 1997-11-30
HIS.0536990 HOME IMPROVEMENT SALESPERSON INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data No data 1992-08-01
HIS.0546174 HOME IMPROVEMENT SALESPERSON INACTIVE No data No data No data 1995-08-01
HIC.0627423 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-06-08 2024-04-01 2025-03-31
HIC.0544676 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2009-12-01 2010-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188567 2025-01-07 No data Annual Report Annual Report No data
BF-0011183102 2024-11-26 No data Annual Report Annual Report No data
BF-0012756230 2024-09-04 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008895078 2022-09-21 No data Annual Report Annual Report 2019
BF-0008895073 2022-09-21 No data Annual Report Annual Report 2020
BF-0008895075 2022-09-21 No data Annual Report Annual Report 2017
BF-0008895076 2022-09-21 No data Annual Report Annual Report 2018
BF-0008895074 2022-09-21 No data Annual Report Annual Report 2014
BF-0010740949 2022-09-21 No data Annual Report Annual Report No data
BF-0008895072 2022-09-21 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8974228601 2021-03-25 0156 PPP 73 Bushnell Hollow Rd, Baltic, CT, 06330-1405
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baltic, NEW LONDON, CT, 06330-1405
Project Congressional District CT-02
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4269.56
Forgiveness Paid Date 2021-09-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website