Entity Name: | WHITE STAR INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jul 2016 |
Business ALEI: | 1211745 |
Annual report due: | 31 Mar 2026 |
Business address: | 77 CENTRAL AVENUE #1 #1, WATERBURY, CT, 06702, United States |
Mailing address: | 77 CENTRAL AVENUE #1, WATERBURY, CT, United States, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | sbresh@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SIMON BRECHER | Agent | 77 CENTRAL AVENUE #1 #1, WATERBURY, CT, 06702, United States | 77 CENTRAL AVENUE #1 #1, WATERBURY, CT, 06702, United States | +1 203-450-6410 | sbresh@gmail.com | 58 Columbia Blvd, Waterbury, CT, 06710-1701, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SIMON BRECHER | Officer | 77 Central Ave, #1, Waterbury, CT, 06702-1202, United States | +1 203-450-6410 | sbresh@gmail.com | 58 Columbia Blvd, Waterbury, CT, 06710-1701, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013065450 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012259162 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011459209 | 2023-02-21 | - | Annual Report | Annual Report | - |
BF-0010262106 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
0007145101 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006755071 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006315111 | 2019-01-10 | - | Annual Report | Annual Report | 2019 |
0006087463 | 2018-02-20 | - | Annual Report | Annual Report | 2018 |
0006009363 | 2018-01-16 | 2018-01-16 | Interim Notice | Interim Notice | - |
0006009367 | 2018-01-16 | 2018-01-16 | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5145668810 | 2021-04-17 | 0156 | PPP | 77 Central Ave # 1, Waterbury, CT, 06702-1202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005136271 | Active | OFS | 2023-04-25 | 2028-05-17 | AMENDMENT | |||||||||||||||||||
|
Name | WHITE STAR INVESTMENTS, LLC |
Role | Debtor |
Name | SAVINGS BANK OF DANBURY THE |
Role | Secured Party |
Name | PINE TREE INVESTMENTS, LLC |
Role | Debtor |
Parties
Name | PINE TREE INVESTMENTS, LLC |
Role | Debtor |
Name | SAVINGS BANK OF DANBURY THE |
Role | Secured Party |
Name | WHITE STAR INVESTMENTS, LLC |
Role | Debtor |
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