Search icon

WESTPORT CENTER SERVICE, LLC

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

Company Details

Entity Name: WESTPORT CENTER SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2013
Business ALEI: 1116184
Annual report due: 31 Mar 2026
Business address: 302 POST ROAD E, WESTPORT, CT, 06880, United States
Mailing address: 302 POST ROAD E, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PAYROLL@NEBTS.NET

Industry & Business Activity

NAICS

811412 Appliance Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing household appliances without retailing new appliances, such as refrigerators, stoves, washing machines, clothes dryers, and room air-conditioners. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J. WALSH Officer 302 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-255-2860 PAYROLL@NEBTS.NET 19 ROARING BROOK LANE, HUNTINGTON, CT, 06484, United States
PETER F. REDGATE Officer 302 POST ROAD EAST, WESTPORT, CT, 06880, United States - - 210 ALLYNDALE DR, STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. WALSH Agent 302 POST ROAD EAST, WESTPORT, CT, 06880, United States 1735 POST ROAD, FAIRFIELD, CT, 06824, United States +1 203-255-2860 PAYROLL@NEBTS.NET 19 ROARING BROOK LANE, HUNTINGTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0004677 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31
RGD.0001092 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT - 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030031 2025-03-25 - Annual Report Annual Report -
BF-0012252225 2024-03-12 - Annual Report Annual Report -
BF-0011315387 2023-03-03 - Annual Report Annual Report -
BF-0010290822 2022-03-22 - Annual Report Annual Report 2022
0007250827 2021-03-23 - Annual Report Annual Report 2021
0006797357 2020-02-28 - Annual Report Annual Report 2020
0006483000 2019-03-21 - Annual Report Annual Report 2019
0006097228 2018-02-27 - Annual Report Annual Report 2018
0005917642 2017-08-30 - Annual Report Annual Report 2017
0005632852 2016-08-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500808310 2021-01-22 0156 PPS 302 Post Rd E, Westport, CT, 06880-3614
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3614
Project Congressional District CT-04
Number of Employees 10
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95484.11
Forgiveness Paid Date 2021-08-04

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
0005238816 Active OFS 2024-09-16 2029-10-07 AMENDMENT

Parties

Name WESTPORT CENTER SERVICE, LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name 302 POST ROAD EAST, LLC
Role Debtor
0005178736 Active OFS 2023-11-29 2028-12-11 AMENDMENT

Parties

Name WESTPORT CENTER SERVICE, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003333837 Active OFS 2019-10-07 2029-10-07 ORIG FIN STMT

Parties

Name WESTPORT CENTER SERVICE, LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name 302 POST ROAD EAST, LLC
Role Debtor
0003279399 Active OFS 2018-12-11 2028-12-11 ORIG FIN STMT

Parties

Name WESTPORT CENTER SERVICE, LLC
Role Debtor
Name FAIRFIELD COUNTY 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