Search icon

ALL-STAR PROPERTY MANAGEMENT, LLC

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

Company Details

Entity Name: ALL-STAR PROPERTY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2014
Business ALEI: 1134494
Annual report due: 31 Mar 2026
Business address: 223 ELIZABETH STREET, DERBY, CT, 06418, United States
Mailing address: 223 ELIZABETH STREET, DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounting@aspmct.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY G. SMITH Agent 223 ELIZABETH STREET, DERBY, CT, 06418, United States 223 ELIZABETH STREET, DERBY, CT, 06418, United States +1 203-641-1543 accounting@aspmct.com 26 PUMPKIN DELIGHT ROAD, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
JERRY A. NOCERINO Officer 223 ELIZABETH STREET, DERBY, CT, 06418, United States - - 14 DAVIS ROAD, WOODBRIDGE, CT, 06525, United States
JEREMY O. NOCERINO Officer 223 ELIZABETH STREET, DERBY, CT, 06418, United States - - 325 TURKEY ROOST ROAD, MONROE, CT, 06468, United States
JEFFREY G. SMITH Officer 223 ELIZABETH STREET, DERBY, CT, 06418, United States +1 203-641-1543 accounting@aspmct.com 26 PUMPKIN DELIGHT ROAD, MILFORD, CT, 06460, United States
CHARLES D. SMITH Officer 223 ELIZABETH STREET, DERBY, CT, 06418, United States - - 671 ASPEN LANE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039350 2025-03-04 - Annual Report Annual Report -
BF-0012230679 2024-01-13 - Annual Report Annual Report -
BF-0011193193 2023-01-13 - Annual Report Annual Report -
BF-0010372228 2022-03-18 - Annual Report Annual Report 2022
0007113171 2021-02-02 - Annual Report Annual Report 2021
0007015105 2020-11-09 - Annual Report Annual Report 2020
0007015101 2020-11-09 - Annual Report Annual Report 2019
0006478376 2019-03-19 2019-03-19 Change of Agent Agent Change -
0006142932 2018-03-28 - Annual Report Annual Report 2018
0005886713 2017-07-12 2017-07-12 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945007704 2020-05-01 0156 PPP 153 MAIN ST 201, ANSONIA, CT, 06401-1805
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39152
Loan Approval Amount (current) 39152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ANSONIA, NEW HAVEN, CT, 06401-1805
Project Congressional District CT-03
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39472.72
Forgiveness Paid Date 2021-02-25

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
0003392807 Active OFS 2020-07-29 2025-07-29 ORIG FIN STMT

Parties

Name ALL-STAR PROPERTY MANAGEMENT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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