Search icon

GERVAIS BROS. INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GERVAIS BROS. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jan 1970
Business ALEI: 0019318
Annual report due: 02 Jan 2025
Business address: 166 WHITING STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 166 WHITING STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: gervais3442@sbcglobal.net

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK R. GERVAIS Agent 166 WHITING ST, PLAINVILLE, CT, 06062, United States 166 WHITING ST, PLAINVILLE, CT, 06062, United States +1 860-637-6372 gervais3442@sbcglobal.net 8 BEN COURT, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
MARK GERVAIS Officer 166 WHITING STREET, PLAINVILLE, CT, 06062, United States 8 BEN COURT, PLAINVILLE, CT, 06062, United States
DONNA GERVAIS Officer 166 WHITING STREET, PLAINVILLE, CT, 06062, United States 8 BEN COURT, PLAINVILLE, CT, 06062, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0005109 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2003-08-01 2004-07-31
RGD.0001581 RETAIL GASOLINE DEALER INACTIVE - - 2004-11-01 2005-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341980 2024-04-01 - Annual Report Annual Report -
BF-0010692960 2023-08-01 - Annual Report Annual Report -
BF-0009018721 2023-08-01 - Annual Report Annual Report 2020
BF-0011087957 2023-08-01 - Annual Report Annual Report -
BF-0009896194 2023-08-01 - Annual Report Annual Report -
BF-0011881975 2023-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006353191 2019-02-01 - Annual Report Annual Report 2019
0006049823 2018-02-01 - Annual Report Annual Report 2018
0005731328 2017-01-05 - Annual Report Annual Report 2017
0005489825 2016-02-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696257104 2020-04-11 0156 PPP 166 Whiting Street, PLAINVILLE, CT, 06062-2845
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-2845
Project Congressional District CT-05
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57122.58
Forgiveness Paid Date 2021-03-29
7612008309 2021-01-28 0156 PPS 166 Whiting St, Plainville, CT, 06062-2845
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56628
Loan Approval Amount (current) 56628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-2845
Project Congressional District CT-05
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56899.5
Forgiveness Paid Date 2021-08-04

Debts and Liens

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
0003410582 Active OFS 2020-11-02 2025-12-29 AMENDMENT

Parties

Name GERVAIS BROS. INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003410584 Active OFS 2020-11-02 2025-12-29 AMENDMENT

Parties

Name GERVAIS BROS. INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003079141 Active OFS 2015-09-29 2025-12-29 AMENDMENT

Parties

Name GERVAIS BROS. INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003079144 Active OFS 2015-09-29 2025-12-29 AMENDMENT

Parties

Name GERVAIS BROS. INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003079272 Active OFS 2015-09-29 2025-12-29 AMENDMENT

Parties

Name GERVAIS BROS. INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003079273 Active OFS 2015-09-29 2025-12-29 AMENDMENT

Parties

Name GERVAIS BROS. INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0002791517 Active OFS 2010-12-29 2025-12-29 ORIG FIN STMT

Parties

Name GERVAIS BROS. INC.
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party
0002791516 Active OFS 2010-12-29 2025-12-29 ORIG FIN STMT

Parties

Name GERVAIS BROS. INC.
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
385404 Intrastate Non-Hazmat 2018-05-21 44594 2017 1 4 Auth. For Hire
Legal Name GERVAIS BROS INC
DBA Name -
Physical Address 166 WHITING ST, PLAINVILLE, CT, 06062-2845, US
Mailing Address 166 WHITING ST, PLAINVILLE, CT, 06062-2845, US
Phone (860) 747-1659
Fax (860) 793-1642
E-mail GERVAIS3442@SBCGLOBAL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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