Search icon

MODEL GARAGE, INC.

Company Details

Entity Name: MODEL GARAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1967
Business ALEI: 0031677
Annual report due: 31 Mar 2026
NAICS code: 811198 - All Other Automotive Repair and Maintenance
Business address: 110 THOMASTON AVE, WATERBURY, CT, 06702, United States
Mailing address: 110 THOMASTON AVE, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: Deegemodel@gmail.com

Officer

Name Role Business address Residence address
DAVID JESENSKY Officer 110 THOMASTON AVE, WATERBURY, CT, 06708, United States 1164 MARION RD., CHESHIRE, CT, 06410, United States
WILLIAM MANCINI Officer 110 THOMASTON AVE, WATERBURY, CT, 06708, United States 15 DRESDEN COURT WEST, GOSHEN, CT, 06780, United States
KAREN KARAS Officer 110 THOMASTON AVE, WATERBURY, CT, 06708, United States 5 SPLITROCK DRIVE, WATERBURY, CT, 06706, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT W. SMITH Agent 20 WOODSIDE AVE., MIDDLEBURY, CT, 06762, United States 20 WOODSIDE AVE., P.O. BOX 1263, MIDDLEBURY, CT, 06762, United States +1 203-233-7451 grace0478@aol.com 79 BIOSKI ROAD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898852 2025-03-03 No data Annual Report Annual Report No data
BF-0012338737 2024-03-01 No data Annual Report Annual Report No data
BF-0011088052 2023-03-01 No data Annual Report Annual Report No data
BF-0010237721 2022-03-11 No data Annual Report Annual Report 2022
0007332035 2021-05-12 No data Annual Report Annual Report 2021
0006763317 2020-02-19 No data Annual Report Annual Report 2020
0006427849 2019-03-06 No data Annual Report Annual Report 2019
0006334286 2019-01-23 No data Annual Report Annual Report 2015
0006334289 2019-01-23 No data Annual Report Annual Report 2017
0006334282 2019-01-23 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1569767107 2020-04-10 0156 PPP 110 THOMASTON AVE, WATERBURY, CT, 06702-1018
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06702-1018
Project Congressional District CT-05
Number of Employees 9
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93078.95
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website