Search icon

YALE'S, INC.

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

Company Details

Entity Name: YALE'S, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jan 1947
Business ALEI: 0087314
Annual report due: 08 Jan 2026
Business address: 430 MAPLE AVENUE, MONTVILLE, CT, 06353, United States
Mailing address: 140 Route 32, NORTH FRANKLIN, CT, United States, 06254
ZIP code: 06353
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: paulr@dwtransport.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
GARON CAMASSAR Agent 10 PEARL STREET, NEW LONDON, CT, 06320, United States 10 PEARL STREET, NEW LONDON, CT, 06320, United States +1 860-912-2915 garon@peck-tuneski.com 70 ADMIRAL DRIVE, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Residence address
DAVID WADDINGTON Officer 140 ROUTE 32, NORTH FRANKLIN, CT, 06254, United States 66 CROSS ROAD, WATERFORD, CT, 06385, United States
HARVEY C ORENSTEIN Officer 140 Route 32, North Franklin, CT, 06254-1811, United States 140 Route 32, North Franklin, CT, 06254-1811, United States

History

Type Old value New value Date of change
Name change NEW LONDON AUTO RADIATOR AND BODY WORKS, INCORPORATED YALE'S, INC. 1957-05-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904475 2025-04-24 - Annual Report Annual Report -
BF-0012611487 2024-04-17 2024-04-17 Interim Notice Interim Notice -
BF-0012044503 2024-02-29 - Annual Report Annual Report -
BF-0011867931 2023-06-28 2023-06-28 Interim Notice Interim Notice -
BF-0011077081 2023-05-18 - Annual Report Annual Report -
BF-0011741747 2023-03-16 2023-03-16 Interim Notice Interim Notice -
BF-0010177924 2023-02-13 - Annual Report Annual Report 2022
0007144287 2021-02-10 - Annual Report Annual Report 2021
0006896723 2020-05-01 - Annual Report Annual Report 2020
0006896720 2020-05-01 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4334557309 2020-04-29 0156 PPP 430 MAPLE AVE, UNCASVILLE, CT, 06382-2047
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNCASVILLE, NEW LONDON, CT, 06382-2047
Project Congressional District CT-02
Number of Employees 6
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35318.4
Forgiveness Paid Date 2020-12-16
8169918408 2021-02-13 0156 PPS 430 Maple Ave, Uncasville, CT, 06382-2047
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uncasville, NEW LONDON, CT, 06382-2047
Project Congressional District CT-02
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39750.86
Forgiveness Paid Date 2022-04-12
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