Search icon

VALLEY IMPORTED AUTO, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VALLEY IMPORTED AUTO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 1982
Business ALEI: 0133619
Annual report due: 24 Aug 2025
Business address: 3 CHERYL DRIVE, CANTON, CT, 06019, United States
Mailing address: 3 CHERYL DRIVE, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: valleyimported@msn.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PAULA J. BRINK Officer 3 CHERYL DRIVE, CANTON, CT, 06019, United States - - 19 HILLCREST DR, BARKHAMSTED, CT, 06063, United States
PETER T. BRINK Officer 3 CHERYL DRIVE, CANTON, CT, 06019, United States +1 860-480-5747 valleyimported@msn.com 19 HILLCREST DRIVE, BARKHAMSTED, CT, 06063, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER T. BRINK Agent 3 CHERYL DRIVE, CANTON, CT, 06019, United States 3 CHERYL DRIVE, CANTON, CT, 06019, United States +1 860-480-5747 valleyimported@msn.com 19 HILLCREST DRIVE, BARKHAMSTED, CT, 06063, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278609 2024-07-25 - Annual Report Annual Report -
BF-0011384267 2023-07-27 - Annual Report Annual Report -
BF-0010377631 2022-07-25 - Annual Report Annual Report 2022
BF-0009809963 2021-09-23 - Annual Report Annual Report -
0006946609 2020-07-14 - Annual Report Annual Report 2020
0006593823 2019-07-10 - Annual Report Annual Report 2019
0006223757 2018-07-30 - Annual Report Annual Report 2017
0006223779 2018-07-30 - Annual Report Annual Report 2018
0005623958 2016-08-08 - Annual Report Annual Report 2016
0005533923 2016-04-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630837706 2020-05-01 0156 PPP 3 CHERYL DR, CANTON, CT, 06019-2232
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34995
Loan Approval Amount (current) 34995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CANTON, HARTFORD, CT, 06019-2232
Project Congressional District CT-05
Number of Employees 2
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25204.87
Forgiveness Paid Date 2021-03-03
6459228706 2021-04-04 0156 PPS 3 Cheryl Dr, Canton, CT, 06019-2232
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24995
Loan Approval Amount (current) 24995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, HARTFORD, CT, 06019-2232
Project Congressional District CT-05
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25092.24
Forgiveness Paid Date 2021-08-26
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