Search icon

P & P AUTO REPAIR, INC.

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

Company Details

Entity Name: P & P AUTO REPAIR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1982
Business ALEI: 0130999
Annual report due: 02 Jun 2025
Business address: 174 WEST CENTER ST., MANCHESTER, CT, 06040, United States
Mailing address: 174 WEST CENTER ST, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: ppautopaul@yahoo.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

Director

Name Role Business address Phone E-Mail Residence address
PAUL S LOCICERO Director 174 WEST CENTER STREET, MANCHESTER, CT, 06040, United States +1 860-573-3814 ppautopaul@yahoo.com 46 SASS DRIVE, MANCHESTER, CT, 06042, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL S LOCICERO Agent 174 WEST CENTER STREET, MANCHESTER, CT, 06040, United States 174 WEST CENTER STREET, MANCHESTER, CT, 06040, United States +1 860-573-3814 ppautopaul@yahoo.com 46 SASS DRIVE, MANCHESTER, CT, 06042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279257 2024-07-02 - Annual Report Annual Report -
BF-0011381776 2023-06-08 - Annual Report Annual Report -
BF-0010266034 2022-06-08 - Annual Report Annual Report 2022
0007355290 2021-06-01 - Annual Report Annual Report 2021
0007233057 2021-03-16 - Annual Report Annual Report 2020
0007225656 2021-03-12 - Annual Report Annual Report 2019
0006968843 2020-08-29 2020-08-29 Change of Agent Agent Change -
0006203657 2018-06-20 - Annual Report Annual Report 2018
0005948783 2017-10-20 - Annual Report Annual Report 2017
0005877688 2017-06-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7461017209 2020-04-28 0156 PPP 174 CENTER ST, MANCHESTER, CT, 06040
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47327
Loan Approval Amount (current) 47327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47713.4
Forgiveness Paid Date 2021-03-01

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
0005097731 Active OFS 2022-10-12 2027-11-08 AMENDMENT

Parties

Name P & P AUTO REPAIR, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003210678 Active OFS 2017-11-08 2027-11-08 ORIG FIN STMT

Parties

Name P & P AUTO REPAIR, INC.
Role Debtor
Name FARMINGTON 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