Search icon

ALL STAR ENERGY, LLC

Company Details

Entity Name: ALL STAR ENERGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2013
Business ALEI: 1119722
Annual report due: 31 Mar 2025
NAICS code: 721199 - All Other Traveler Accommodation
Business address: 133 PADANARAM ROAD, DANBURY, CT, 06811, United States
Mailing address: 133 PADANARAM ROAD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dpeople32@aol.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL STAR GAS LLC 401(K) PLAN 2023 465256828 2024-07-22 ALL STAR ENERGY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 447100
Sponsor’s telephone number 4037980340
Plan sponsor’s address 133 PADANARAM RD, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JARNAIL DHALIWAL Officer 133 PADANARAM ROAD, DANBURY, CT, 06811, United States 20 OAKLAND AVE., DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J MORGAN Agent 84 WEST PARK PLACE,3RD FLOOR, 84 WEST PARK PLACE,3RD FLOOR, STAMFORD, CT, 06901, United States 84 WEST PARK PLACE,3RD FLOOR, 84 WEST PARK PLACE,3RD FLOOR, STAMFORD, CT, 06901, United States +1 203-249-5842 jmorgan@pmpalawyer.com 180 WOODBRIDGE DRIVE SOUTH, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0003812 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2014-05-01 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012330993 2024-03-17 No data Annual Report Annual Report No data
BF-0011312599 2023-01-23 No data Annual Report Annual Report No data
BF-0010203036 2022-03-20 No data Annual Report Annual Report 2022
0007308301 2021-04-24 No data Annual Report Annual Report 2021
0006949667 2020-07-20 No data Annual Report Annual Report 2020
0006948632 2020-07-16 2020-07-16 Change of Agent Agent Change No data
0006530285 2019-04-10 No data Annual Report Annual Report 2019
0006014135 2018-01-17 No data Annual Report Annual Report 2018
0006014127 2018-01-17 No data Annual Report Annual Report 2017
0005885879 2017-07-11 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
6175047201 2020-04-27 0156 PPP 133 PADANARAM RD, DANBURY, CT, 06811-2812
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-2812
Project Congressional District CT-05
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19792.73
Forgiveness Paid Date 2021-04-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website