Search icon

MIKE'S AUTO CLINIC, INC.

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

Company Details

Entity Name: MIKE'S AUTO CLINIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 1980
Business ALEI: 0103630
Annual report due: 24 Mar 2026
Business address: 28 Gorham Ave, Hamden, CT, 06514-3902, United States
Mailing address: 28 Gorham Ave, Hamden, CT, United States, 06514-3902
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mikesa@snet.net

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 ARGO Agent 45 KELLY ROAD, HAMDEN, CT, 06518, United States 45 KELLY ROAD, HAMDEN, CT, 06518, United States +1 203-430-1850 ssp@pellegrinolawfirm.com 45 KELLY ROAD, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN ARGO Officer 45 KELLY ROAD, HAMDEN, CT, 06518, United States +1 203-430-1850 ssp@pellegrinolawfirm.com 45 KELLY ROAD, HAMDEN, CT, 06518, United States
MICHAEL J. ARGO Officer MIKE'S AUTO CLINIC, 45 KELLY ROAD, HAMDEN, CT, 06518, United States - - 15 WEST TODD STREET, HAMDEN, CT, 06518, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000982 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER - 2019-11-01 2020-10-31
DEV.0004608 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE CHANGE OF OWNER - 2020-08-01 2021-07-31

History

Type Old value New value Date of change
Name change MIKE'S SHELL SERVICE, INC. MIKE'S AUTO CLINIC, INC. 1985-06-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905558 2025-03-24 - Annual Report Annual Report -
BF-0012043909 2024-05-23 - Annual Report Annual Report -
BF-0011077843 2023-02-23 - Annual Report Annual Report -
BF-0010237817 2022-03-24 - Annual Report Annual Report 2022
BF-0009771732 2021-07-12 - Annual Report Annual Report -
0007014911 2020-11-09 2020-11-09 Change of Agent Agent Change -
0007014942 2020-11-09 - Annual Report Annual Report 2020
0007014915 2020-11-09 - Change of Business Address Business Address Change -
0006659423 2019-10-11 - Change of Business Address Business Address Change -
0006650747 2019-09-26 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2038928403 2021-02-03 0156 PPP 28 Gorham Ave, Hamden, CT, 06514-3902
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22235
Loan Approval Amount (current) 22235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-3902
Project Congressional District CT-03
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22361
Forgiveness Paid Date 2021-09-01

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
0005258287 Active OFS 2024-12-19 2029-12-19 ORIG FIN STMT

Parties

Name Snap-on Credit LLC
Role Secured Party
Name MIKE'S AUTO CLINIC, INC.
Role Debtor
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