Search icon

SCHALLER SUBARU, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCHALLER SUBARU, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 1982
Business ALEI: 0135158
Annual report due: 12 Oct 2025
Business address: 34 Frontage Road, Berlin, CT, 06037, United States
Mailing address: 25 Veterans Dr, New Britain, CT, United States, 06051
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: art@schallerauto.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ARTHUR D. SCHALLER JR Officer 1-25 VETERANS DRIVE, NEW BRITAIN, CT, 06051, United States 76 FAR HILLS DRIVE, AVON, CT, 06001, United States
ARTHUR D. SCHALLER SR Officer 1-25 VETERANS DRIVE, NEW BRITAIN, CT, 06051, United States 16221 FAIRWAY WOODS DRIVE #1202, FORT MYERS, FL, 33908, United States

Director

Name Role Business address Residence address
ARTHUR D. SCHALLER JR Director 1-25 VETERANS DRIVE, NEW BRITAIN, CT, 06051, United States 76 FAR HILLS DRIVE, AVON, CT, 06001, United States
ARTHUR D. SCHALLER SR Director 1-25 VETERANS DRIVE, NEW BRITAIN, CT, 06051, United States 16221 FAIRWAY WOODS DRIVE #1202, FORT MYERS, FL, 33908, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR D. SCHALLER JR. Agent 1-25 VETERANS DRIVE, NEW BRITAIN, CT, 06051, United States 1-25 VETERANS DRIVE, NEW BRITAIN, CT, 06051, United States +1 860-250-5600 art@schallerauto.com 76 FAR HILLS DRIVE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280617 2024-09-23 - Annual Report Annual Report -
BF-0011382495 2023-09-26 - Annual Report Annual Report -
BF-0010316532 2022-09-12 - Annual Report Annual Report 2022
BF-0010610028 2022-05-25 - Change of Business Address Business Address Change -
BF-0009816554 2021-09-20 - Annual Report Annual Report -
0006972944 2020-09-04 - Annual Report Annual Report 2020
0006638786 2019-09-06 - Annual Report Annual Report 2019
0006293338 2018-12-17 - Interim Notice Interim Notice -
0006287852 2018-12-05 - Annual Report Annual Report 2018
0006287850 2018-12-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9060847002 2020-04-09 0156 PPP 34 Frontage Road 0.0, Berlin, CT, 06037-2355
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461210
Loan Approval Amount (current) 461210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-2355
Project Congressional District CT-01
Number of Employees 44
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 467073.26
Forgiveness Paid Date 2021-07-22

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
0005259331 Active OFS 2024-12-27 2030-05-28 AMENDMENT

Parties

Name SCHALLER SUBARU, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003411840 Active OFS 2020-11-10 2025-06-23 AMENDMENT

Parties

Name SCHALLER SUBARU, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003372887 Active OFS 2020-05-28 2030-05-28 ORIG FIN STMT

Parties

Name SCHALLER SUBARU, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003354195 Active OFS 2020-02-13 2025-06-23 AMENDMENT

Parties

Name SCHALLER SUBARU, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003035848 Active OFS 2015-01-13 2025-06-23 AMENDMENT

Parties

Name SCHALLER SUBARU, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002733014 Active OFS 2010-01-22 2025-06-23 AMENDMENT

Parties

Name SCHALLER SUBARU, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002337252 Active OFS 2005-06-23 2025-06-23 ORIG FIN STMT

Parties

Name SCHALLER SUBARU, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
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