Search icon

NEW CANAAN FOREIGN CAR SERVICE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW CANAAN FOREIGN CAR SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1964
Business ALEI: 0032975
Annual report due: 07 May 2025
Business address: 59 PINE ST, NEW CANAAN, CT, 06840, United States
Mailing address: 59 PINE STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: fabiana@ncforeigncar.com

Industry & Business Activity

NAICS

811412 Appliance Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing household appliances without retailing new appliances, such as refrigerators, stoves, washing machines, clothes dryers, and room air-conditioners. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK F. BAGG Agent 59 PINE STREET, NEW CANAAN, CT, 06840, United States 59 PINE STREET, NEW CANAAN, CT, 06840, United States +1 203-966-2681 fabiana@ncforeigncar.com 59 PINE STREET, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUCIA BAGG Officer 59 PINE ST, NEW CANAAN, CT, 06840, United States - - 14 PERRY DRIVE, NEW MILFORD, CT, 06776, United States
MARK F. BAGG Officer 59 PINE ST, NEW CANAAN, CT, 06840, United States +1 203-966-2681 fabiana@ncforeigncar.com 59 PINE STREET, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218497 2024-04-19 - Annual Report Annual Report -
BF-0010277020 2023-11-07 - Annual Report Annual Report 2022
BF-0011089602 2023-11-07 - Annual Report Annual Report -
BF-0009755631 2021-07-07 - Annual Report Annual Report -
0006912951 2020-05-28 - Annual Report Annual Report 2020
0006541714 2019-04-24 - Annual Report Annual Report 2018
0006541715 2019-04-24 - Annual Report Annual Report 2019
0006541712 2019-04-24 - Annual Report Annual Report 2017
0005701295 2016-11-22 - Annual Report Annual Report 2014
0005701296 2016-11-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9290458310 2021-01-30 0156 PPS 59 Pine St, New Canaan, CT, 06840-5409
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123120
Loan Approval Amount (current) 123120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
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, 06840-5409
Project Congressional District CT-04
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123777.76
Forgiveness Paid Date 2021-08-18
4771227106 2020-04-13 0156 PPP 59 PINE ST, NEW CANAAN, CT, 06840-5409
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
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, 06840-5409
Project Congressional District CT-04
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123345.75
Forgiveness Paid Date 2021-01-07

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
0003369108 Active OFS 2020-05-13 2025-05-13 ORIG FIN STMT

Parties

Name NEW CANAAN FOREIGN CAR SERVICE, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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