Search icon

AUTOMOBILE ASSOCIATES OF CANTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTOMOBILE ASSOCIATES OF CANTON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 1981
Business ALEI: 0113799
Annual report due: 23 Jan 2026
Business address: 5 ALBANY TURNPIKE, CANTON, CT, 06019, United States
Mailing address: 5 ALBANY TURNPIKE P.O. BOX 424, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jim@automobileassociates.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARRY L. THOMPSON Agent PO DRAWER 190, PLAINVILLE, CT, 06092, United States PO DRAWER 190, PLAINVILLE, CT, 06092, United States +1 860-693-0278 info@automobileassociates.com 127 MELINDA LANE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
Kenneth Bronsord Officer 5 ALBANY TURNPIKE, CANTON, CT, 06019, United States 10 Fox Den Road, West Simsbury, CT, 06092, United States
Scott McPherson Officer 5 ALBANY TURNPIKE, CANTON, CT, 06019, United States 1500 Solana Blvd, Bldg 3, Suite 3400, Westlake, TX, 76262, United States

Form 5500 Series

Employer Identification Number (EIN):
061033800
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909219 2025-01-13 - Annual Report Annual Report -
BF-0013265728 2025-01-02 2025-01-02 Interim Notice Interim Notice -
BF-0012281438 2024-01-19 - Annual Report Annual Report -
BF-0011381882 2023-01-20 - Annual Report Annual Report -
BF-0010175606 2022-02-21 - Annual Report Annual Report 2022

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5391.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$205,391
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,802.74
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $200,000

Reviews Leave a review

This company hasn't received any reviews.

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