Search icon

Ray's Automotive Group, Inc.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Ray's Automotive Group, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1962
Business ALEI: 0038802
Annual report due: 10 Dec 2025
Business address: 137 TERRYVILLE RD., BRISTOL, CT, 06010, United States
Mailing address: 137 TERRYVILLE RD., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: vwman978@aol.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL FERRUCCI Agent 137 TERRYVILLE RD, BRISTOL, CT, 06010, United States 137 TERRYVILLE RD, BRISTOL, CT, 06010, United States +1 860-583-9273 vwman978@aol.com 9 STONEGATE RD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Residence address
STEVEN MERCHANT Officer 137 TERRYVILLE ROAD, BRISTOL, CT, 06010, United States 45 SAW MILL ROAD, PLYMOUTH, CT, 06782, United States
MICHAEL A FERRUCCI Officer 137 TERRYVILLE RD, BRISTOL, CT, 06010, United States 9 STONEGATE RD, NEW HARTFORD, CT, 06057, United States

History

Type Old value New value Date of change
Name change RAY'S AUTO BODY, INC. Ray's Automotive Group, Inc. 2024-07-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219908 2024-12-13 - Annual Report Annual Report -
BF-0012695604 2024-07-18 2024-07-18 Name Change Amendment Certificate of Amendment -
BF-0011090095 2024-03-04 - Annual Report Annual Report -
BF-0010376146 2022-12-06 - Annual Report Annual Report 2022
BF-0009827099 2021-12-01 - Annual Report Annual Report -
0007019880 2020-11-16 - Annual Report Annual Report 2020
0006676248 2019-11-11 - Annual Report Annual Report 2019
0006282139 2018-11-26 - Annual Report Annual Report 2018
0005972620 2017-11-27 - Annual Report Annual Report 2017
0005907337 2017-08-08 2017-08-08 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599627101 2020-04-10 0156 PPP 137 TERRYVILLE RD, BRISTOL, CT, 06010-4010
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306200
Loan Approval Amount (current) 306200
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-4010
Project Congressional District CT-01
Number of Employees 18
NAICS code 811121
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 308750.27
Forgiveness Paid Date 2021-02-19

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
0005143667 Active OFS 2023-05-23 2028-05-23 ORIG FIN STMT

Parties

Name Ray's Automotive Group, Inc.
Role Debtor
Name Snap-on Credit LLC
Role Secured Party
0005128102 Active OFS 2023-03-23 2028-03-23 ORIG FIN STMT

Parties

Name Ray's Automotive Group, Inc.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0005103393 Active OFS 2022-11-09 2028-04-19 AMENDMENT

Parties

Name Ray's Automotive Group, Inc.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003238115 Active OFS 2018-04-19 2028-04-19 ORIG FIN STMT

Parties

Name Ray's Automotive Group, Inc.
Role Debtor
Name THOMASTON SAVINGS BANK
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