Search icon

CELLPRO LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CELLPRO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2016
Business ALEI: 1204035
Annual report due: 31 Mar 2026
Business address: 819 FARMINGTON AVE, Bristol, CT, 06010, United States
Mailing address: 819 FARMINGTON AVE, Bristol, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wholesale@cellprollc.com

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
FATHIMA FAZNA KALAKANKANAMALAGE Agent 819 FARMINGTON AVE, Bristol, CT, 06010, United States 819 FARMINGTON AVE, Bristol, CT, 06010, United States +1 860-990-9007 wholesale@cellprollc.com 186 Westwood Rd, Bristol, CT, 06010-8927, United States

Officer

Name Role Business address Residence address
FAZNA FATHIMA SHAKUR Officer 819 FARMINGTON AVE, Bristol, CT, 06010, United States 186 Westwood Rd, Bristol, CT, 06010-8927, United States

History

Type Old value New value Date of change
Name change TORRINGTON MOBILE LLC CELLPRO LLC 2016-09-29
Name change TORRINGTON BOOST MOBILE LLC TORRINGTON MOBILE LLC 2016-05-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062495 2025-01-27 - Annual Report Annual Report -
BF-0012406521 2024-02-05 - Annual Report Annual Report -
BF-0011451564 2023-05-05 - Annual Report Annual Report -
BF-0010986767 2022-08-25 2022-08-25 Interim Notice Interim Notice -
BF-0010403854 2022-03-18 - Annual Report Annual Report 2022
0007164159 2021-02-16 - Annual Report Annual Report 2017
0007164214 2021-02-16 - Annual Report Annual Report 2019
0007164306 2021-02-16 - Annual Report Annual Report 2021
0007164182 2021-02-16 - Annual Report Annual Report 2018
0007164284 2021-02-16 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3147588009 2020-06-24 0156 PPP 268 MAIN ST, TORRINGTON, CT, 06790-5204
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29937
Loan Approval Amount (current) 29937
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-5204
Project Congressional District CT-05
Number of Employees 4
NAICS code 423440
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 Female Owned
Veteran Unanswered
Forgiveness Amount 30193.72
Forgiveness Paid Date 2021-05-06
See something incorrect or outdated? Let us know

Sources: 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