Search icon

NEW CANAAN CHEVRON, INC.

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

Company Details

Entity Name: NEW CANAAN CHEVRON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1971
Business ALEI: 0032972
Annual report due: 20 Dec 2025
Business address: 185 MAIN ST, NEW CANAAN, CT, 06840, United States
Mailing address: 185 MAIN ST, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sean@chautocenter.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Brennan IV Agent 185 MAIN ST, NEW CANAAN, CT, 06840, United States 185 MAIN ST, NEW CANAAN, CT, 06840, United States +1 203-561-9666 sean@chautocenter.com 5 Buckboard Rdg, Bethel, CT, 06801-2904, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stephen Gaeta Officer 185 MAIN ST, NEW CANAAN, CT, 06840, United States - - 37229 N Winding Wash Trl, Carefree, AZ, 85377-4595, United States
John Brennan IV Officer 185 Main St, New Canaan, CT, 06840-5601, United States +1 203-561-9666 sean@chautocenter.com 5 Buckboard Rdg, Bethel, CT, 06801-2904, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000567 RETAIL GASOLINE DEALER INACTIVE - - 2015-11-01 2016-10-31
DEV.0004272 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2015-08-01 2016-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218496 2024-11-21 - Annual Report Annual Report -
BF-0011089601 2023-12-04 - Annual Report Annual Report -
BF-0011823742 2023-05-26 2023-06-01 Interim Notice Interim Notice -
BF-0011823770 2023-05-26 2023-05-26 Change of Agent Agent Change -
BF-0011787543 2023-05-02 2023-05-02 Amendment Certificate of Amendment -
BF-0010323757 2022-12-22 - Annual Report Annual Report 2022
BF-0009829475 2021-11-22 - Annual Report Annual Report -
0007022379 2020-11-19 - Annual Report Annual Report 2020
0006676103 2019-11-11 - Annual Report Annual Report 2019
0006300566 2018-12-31 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340107101 2020-04-15 0156 PPP 185 Main St, New Canaan, CT, 06840
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70280
Loan Approval Amount (current) 70280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70797.95
Forgiveness Paid Date 2021-01-19

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
0005144416 Active OFS 2023-05-26 2025-05-23 AMENDMENT

Parties

Name NEW CANAAN CHEVRON, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003371404 Active OFS 2020-05-23 2025-05-23 ORIG FIN STMT

Parties

Name NEW CANAAN CHEVRON, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
400587 Interstate 2024-07-24 11250 2022 1 2 Auth. For Hire, Private(Property)
Legal Name NEW CANAAN CHEVRON INC
DBA Name C & H AUTOMOTIVE AND TOWING SERVICE
Physical Address 185 MAIN ST, NEW CANAAN, CT, 06840-5601, US
Mailing Address 185 MAIN ST, NEW CANAAN, CT, 06840-5601, US
Phone (203) 966-2609
Fax (203) 966-8178
E-mail SEAN@CHAUTOCENTER.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
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