Search icon

MEGILL'S, INC.

Company Details

Entity Name: MEGILL'S, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1965
Business ALEI: 0030646
Annual report due: 28 May 2025
NAICS code: 811111 - General Automotive Repair
Business address: 1390 Whalley Ave, New Haven, CT, 06515-1132, United States
Mailing address: 1390 Whalley Ave, New Haven, CT, United States, 06515-1132
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jamie@monacoenterprise.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NOAH EISENHANDLER Agent 1164 TOWNSEND AVE, NEW HAVEN, CT, 06512, United States 1164 TOWNSEND AVE, NEW HAVEN, CT, 06512, United States +1 203-467-0717 megillsgarage2@gmail.com 616 FAWN DRIVE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
MICHAEL MCNAMARA Officer 1390 WHALLEY AVENUE, NEW HAVEN, CT, 06515, United States 6 LARAINE COURT, NORTHFORD, CT, 06472, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000588 RETAIL GASOLINE DEALER INACTIVE DOES NOT WISH TO RENEW No data 2012-11-01 2013-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012636521 2024-05-13 2024-05-13 Interim Notice Interim Notice No data
BF-0012342644 2024-05-08 No data Annual Report Annual Report No data
BF-0012565612 2024-02-28 2024-02-28 Interim Notice Interim Notice No data
BF-0012550996 2024-02-09 2024-02-09 Interim Notice Interim Notice No data
BF-0011805784 2023-05-15 2023-05-15 Interim Notice Interim Notice No data
BF-0011090276 2023-05-13 No data Annual Report Annual Report No data
BF-0010303801 2022-05-27 No data Annual Report Annual Report 2022
BF-0009755630 2021-06-29 No data Annual Report Annual Report No data
0007083623 2021-01-21 2021-01-21 Interim Notice Interim Notice No data
0006927703 2020-06-19 No data Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4894528501 2021-02-26 0156 PPP 1390 Whalley Ave, New Haven, CT, 06515-1132
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26750
Loan Approval Amount (current) 26750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-1132
Project Congressional District CT-03
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26895.11
Forgiveness Paid Date 2021-09-17
7888719002 2021-05-26 0156 PPS 1390 Whalley Ave, New Haven, CT, 06515-1132
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26750
Loan Approval Amount (current) 26750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-1132
Project Congressional District CT-03
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26922.23
Forgiveness Paid Date 2022-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1231651 Interstate 2023-02-08 10000 2020 4 3 Auth. For Hire
Legal Name MEGILL'S INC
DBA Name -
Physical Address 1390 WHALLEY AVE, NEW HAVEN, CT, 06515, US
Mailing Address 1390 WHALLEY AVE, NEW HAVEN, CT, 06515, US
Phone (203) 387-2236
Fax (203) 387-8012
E-mail MEGILLSGARAGE1@GMAIL.COM

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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website