Search icon

CIRCLE MOTORS OF GROTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIRCLE MOTORS OF GROTON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1973
Business ALEI: 0009190
Annual report due: 26 Jul 2025
Business address: 1496 Route 12, Gales Ferry, CT, 06335, United States
Mailing address: 1496 Route 12, Gales Ferry, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: Jrinehart99@aol.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Penny Kormylo Officer 1496 Route 12, Gales Ferry, CT, 06335, United States 805 Lychee Dr, Sebastian, FL, 32976-2573, United States
Jared Rinehart Officer 1496 Route 12, Gales Ferry, CT, 06335, United States 122 Park Ave, Uncasville, CT, 06382-1729, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DRZISLAV CORIC ESQ. Agent 45 CHANNING STREET, NEW LONDON, CT, 06320, United States 45 CHANNING STREET, NEW LONDON, CT, 06320, United States +1 860-445-7388 jrinehart99@aol.com 17 OLD QUARRY RD, GALES FERRY, CT, 06335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013406461 2025-05-19 2025-05-19 Interim Notice Interim Notice -
BF-0013402279 2025-05-14 2025-05-14 Change of Business Address Business Address Change -
BF-0012317636 2024-06-27 - Annual Report Annual Report -
BF-0011080144 2023-07-26 - Annual Report Annual Report -
BF-0010392752 2022-06-30 - Annual Report Annual Report 2022

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
22250.00
Total Face Value Of Loan:
22250.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25100.00
Total Face Value Of Loan:
108800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,807.02
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $8,700
Jobs Reported:
1
Initial Approval Amount:
$22,250
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,371.31
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $22,244
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005002831
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-07-09
Lapse Date:
2026-07-09
Subsequent Filing No:
0003400567
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-09-05
Lapse Date:
2025-09-05
Subsequent Filing No:
0002866005
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2012-03-22
Lapse Date:
2026-06-02
Subsequent Filing No:
0002818835
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2011-06-02
Lapse Date:
2026-06-02
Subsequent Filing No:
0002715916
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2009-10-01
Lapse Date:
2024-06-04
Subsequent Filing No:
0002698236
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2009-06-04
Lapse Date:
2024-06-04

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 46486 JEROME FISCHER, EXECUTOR (ESTATE OF HAROLD ARKAVA) v. CIRCLE MOTORS OF GROTON, INC. 2023-05-05 Appeal Case Disposed View Case
AC 46323 CIRCLE MOTORS OF GROTON, INC. v. JEROME FISHER, EXECUTOR (ESTATE OF HAROLD J. ARKAVA) 2023-03-15 Appeal Case Disposed View Case
KNL-CV22-6056626-S CIRCLE MOTORS OF GROTON, INC. v. FISHER, JEROME EXECUTOR OF THE ESTATE OF HAROLD J. 2022-05-16 W00 - Wills - Probate Appeals - View Case

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