Search icon

ALL STAR GAS, LLC

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

Company Details

Entity Name: ALL STAR GAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2013
Business ALEI: 1124669
Annual report due: 31 Mar 2026
Business address: 54 PADANARUM ROAD, DANBURY, CT, 06811, United States
Mailing address: 54 PADANARUM ROAD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dpeople32@aol.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J MORGAN Agent 84 WEST PARK PLACE,3RD FLOOR, STAMFORD, CT, 06901, United States 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

Officer

Name Role Business address Residence address
JARNAIL DHALIWAL Officer 54 PADANARUM ROAD, DANBURY, CT, 06811, United States 20 OAKLAND AVE., DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.01965 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2020-03-23 2024-03-01 2025-02-28
ECD.00374 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT INACTIVE - 2016-02-28 2019-03-01 2020-02-28
LSA.114479 LOTTERY SALES AGENT ACTIVE CURRENT 2014-01-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034410 2025-03-16 - Annual Report Annual Report -
BF-0012332652 2024-03-17 - Annual Report Annual Report -
BF-0011315024 2023-01-23 - Annual Report Annual Report -
BF-0010194961 2022-03-20 - Annual Report Annual Report 2022
0007308300 2021-04-24 - Annual Report Annual Report 2021
0006949658 2020-07-20 - Annual Report Annual Report 2019
0006949663 2020-07-20 - Annual Report Annual Report 2020
0006948648 2020-07-16 2020-07-16 Change of Agent Agent Change -
0006014115 2018-01-17 - Annual Report Annual Report 2018
0005953117 2017-10-24 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640807205 2020-04-28 0156 PPP 54 PADANARAM RD, DANBURY, CT, 06811-3731
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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, 06811-3731
Project Congressional District CT-05
Number of Employees 5
NAICS code 213112
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 20193.33
Forgiveness Paid Date 2021-04-22

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
0003395129 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name ALL STAR GAS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003099016 Active MUNICIPAL 2016-01-20 2031-01-05 AMENDMENT

Parties

Name ALL STAR GAS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003096751 Active MUNICIPAL 2016-01-05 2031-01-05 ORIG FIN STMT

Parties

Name ALL STAR GAS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
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