Search icon

SOMERS STAR HARDWARE, LLC

Company Details

Entity Name: SOMERS STAR HARDWARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2017
Business ALEI: 1248772
Annual report due: 31 Mar 2026
NAICS code: 444140 - Hardware Retailers
Business address: 64 MAIN STREET, ELLINGTON, CT, 06029, United States
Mailing address: P.O. BOX 379, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: STAR.HARDWARE@YAHOO.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES PRICHARD Agent 64 MAIN STREET, ELLINGTON, CT, 06029, United States P.O. BOX 379, ELLINGTON, CT, 06029, United States +1 860-875-3031 star.hardware@yahoo.com 63 TOLLAND TPKE, MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES PRICHARD Officer 64 MAIN STREET, ELLINGTON, CT, 06029, United States +1 860-875-3031 star.hardware@yahoo.com 63 TOLLAND TPKE, MANCHESTER, CT, 06042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079459 2025-01-10 No data Annual Report Annual Report No data
BF-0012110759 2024-01-05 No data Annual Report Annual Report No data
BF-0011339602 2023-01-16 No data Annual Report Annual Report No data
BF-0010202571 2022-01-31 No data Annual Report Annual Report 2022
0007129816 2021-02-05 No data Annual Report Annual Report 2021
0006845796 2020-03-23 No data Annual Report Annual Report 2020
0006458887 2019-03-13 No data Annual Report Annual Report 2019
0006003723 2018-01-12 No data Annual Report Annual Report 2018
0005919218 2017-08-31 2017-08-31 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254027205 2020-04-27 0156 PPP 64 MAIN ST, ELLINGTON, CT, 06029
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26450
Loan Approval Amount (current) 26450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELLINGTON, TOLLAND, CT, 06029-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26655.8
Forgiveness Paid Date 2021-02-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website