Search icon

SOUTH SHORE DISTRIBUTING, INC.

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

Company Details

Entity Name: SOUTH SHORE DISTRIBUTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2011
Business ALEI: 1047395
Annual report due: 31 Aug 2025
Business address: 1019 Farmington Ave, Bristol, CT, 06010-3955, United States
Mailing address: 94 Pine Meadow Dr, Bristol, CT, United States, 06010-3075
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: SCOTTZABKA@ATT.NET

Industry & Business Activity

NAICS

423620 Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of household-type gas and electric appliances (except water heaters and heating stoves (i.e., noncooking)), room air-conditioners, and/or household-type audio or video equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Zabka Agent 1019 Farmington Ave, Bristol, CT, 06010-3955, United States 94 Pine Meadow Dr, Bristol, CT, 06010-3075, United States +1 203-687-5799 scottzabka@att.net 94 Pine Meadow Dr, Bristol, CT, 06010-3075, United States

Officer

Name Role Business address Residence address
AMPHONE ZABKA Officer 1019 Farmington Ave, Bristol, CT, 06010-3955, United States 94 PINE MEADOW DR, BRISTOL, CT, 06010, United States
SCOTT ZABKA Officer 1019 Farmington Ave, Bristol, CT, 06010-3955, United States 94 PINE MEADOW DRIVE, 94 PINE MEADOW DRIVE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301840 2024-11-21 - Annual Report Annual Report -
BF-0011428493 2023-10-09 - Annual Report Annual Report -
BF-0008599938 2023-05-18 - Annual Report Annual Report 2019
BF-0010881244 2023-05-18 - Annual Report Annual Report -
BF-0008599936 2023-05-18 - Annual Report Annual Report 2018
BF-0009966230 2023-05-18 - Annual Report Annual Report -
BF-0008599937 2023-05-18 - Annual Report Annual Report 2020
BF-0011791608 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006217526 2018-07-17 - Annual Report Annual Report 2015
0006217528 2018-07-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4792618405 2021-02-06 0156 PPS 1019 Farmington Ave, Bristol, CT, 06010-3955
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4771.72
Loan Approval Amount (current) 4771.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-3955
Project Congressional District CT-01
Number of Employees 2
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4799.83
Forgiveness Paid Date 2021-09-15
6614617100 2020-04-14 0156 PPP 1019 FARMINGTON AVE, BRISTOL, CT, 06010-3955
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 6270.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-3955
Project Congressional District CT-01
Number of Employees 12
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6330.34
Forgiveness Paid Date 2021-04-12

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
0005148475 Active OFS 2023-06-13 2028-06-13 ORIG FIN STMT

Parties

Name SOUTH SHORE DISTRIBUTING, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005021280 Active OFS 2021-10-12 2027-03-10 AMENDMENT

Parties

Name SOUTH SHORE DISTRIBUTING, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003167248 Active OFS 2017-03-10 2027-03-10 ORIG FIN STMT

Parties

Name SOUTH SHORE DISTRIBUTING, INC.
Role Debtor
Name CITIZENS BANK, N.A.
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