Search icon

5 STAR MOBILE DJ'S LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 5 STAR MOBILE DJ'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2010
Business ALEI: 1020951
Annual report due: 31 Mar 2025
Business address: 100 Jefferson Sq, Waterbury, CT, 06706-1109, United States
Mailing address: 100 Jefferson Sq, 5H, Waterbury, CT, United States, 06706-1109
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@revampyourmedia.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
GABRIEL MUNIZ Officer 5 MIXVILLE, CHESHIRE, CT, 06410, United States 5 MIXVILLE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012088482 2024-02-27 - Annual Report Annual Report -
BF-0011189390 2023-10-31 - Annual Report Annual Report -
BF-0010010282 2022-09-12 - Annual Report Annual Report -
BF-0009090381 2022-09-12 - Annual Report Annual Report 2017
BF-0009090377 2022-09-12 - Annual Report Annual Report 2018
BF-0009090379 2022-09-12 - Annual Report Annual Report 2020
BF-0009090376 2022-09-12 - Annual Report Annual Report 2014
BF-0009090378 2022-09-12 - Annual Report Annual Report 2016
BF-0009090380 2022-09-12 - Annual Report Annual Report 2019
BF-0010748323 2022-09-12 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138187808 2020-05-31 0156 PPP 5 mixville rd, Cheshire, CT, 06410-3832
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3927
Loan Approval Amount (current) 3927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-3832
Project Congressional District CT-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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