Search icon

BUNDY MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUNDY MOTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 1977
Business ALEI: 0006641
Business address: 7 Industrial Park Rd West, TOLLAND, CT, 06084, United States
Mailing address: 7 Industrial Park Rd West, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: office@bundyauto.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
RICHARD G BUNDY JR Agent 7 Industrial Park Rd West, Tolland, CT, 06084, United States 7 Industrial Park Rd West, Tolland, CT, 06084, United States 55 THOMAS ST, ROCKVILLE, CT, 06066, United States

Officer

Name Role Business address Residence address
WILLIAM E. DOWTY Officer 7 Industrial Park Rd West, Tolland, CT, 06084, United States 80 WILSON LANE, VERNON, CT, 06066, United States

Director

Name Role Business address Residence address
KEITH STREIB Director 7 Industrial Park Rd West, Tolland, CT, 06084, United States 6 CAROLYN CIRCLE, ELLINGTON, CT, 06029, United States
WILLIAM E. DOWTY Director 7 Industrial Park Rd West, Tolland, CT, 06084, United States 80 WILSON LANE, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012765587 2024-09-12 2024-09-12 Reinstatement Certificate of Reinstatement -
BF-0011698568 2023-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009710814 2023-01-04 - Annual Report Annual Report 2016
BF-0010689872 2023-01-04 - Annual Report Annual Report -
BF-0009710812 2023-01-04 - Annual Report Annual Report 2018

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118580.00
Total Face Value Of Loan:
118580.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121832.00
Total Face Value Of Loan:
121832.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$121,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,769.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $121,832
Jobs Reported:
10
Initial Approval Amount:
$118,580
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,229.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $118,578
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005131320
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-04-05
Lapse Date:
2028-04-05
Subsequent Filing No:
0003411793
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-11-10
Lapse Date:
2026-01-15
Subsequent Filing No:
0003411780
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-11-10
Lapse Date:
2026-01-15
Subsequent Filing No:
0003098502
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2016-01-15
Lapse Date:
2026-01-15

Reviews Leave a review

This company hasn't received any reviews.

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