Search icon

IMPORTED AUTO SERVICE OF EAST HARTFORD, INC.

Company Details

Entity Name: IMPORTED AUTO SERVICE OF EAST HARTFORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1982
Business ALEI: 0135433
Annual report due: 19 Oct 2025
NAICS code: 811198 - All Other Automotive Repair and Maintenance
Business address: 313 NEW STATE ROAD, MANCHESTER, CT, 06042, United States
Mailing address: 313 New State Road, Manchester, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: maria@tonysimportedauto.com

Director

Name Role Business address Phone E-Mail Residence address
VICTOR OLIVEIRA Director 313 NEW STATE ROAD, MANCHESTER, CT, 06040, United States No data No data 14 BASKETSHOP ROAD, COLUMBIA, CT, 06237, United States
VICTOR B. OLIVEIRA Director 313 NEW STATE ROAD, MANCHESTER, CT, 06042, United States +1 954-826-4668 maria@tonysimportedauto.com 14 BASKETSHOP ROAD, COLUMBIA, CT, 06237, United States

Officer

Name Role Business address Phone E-Mail Residence address
VICTOR B. OLIVEIRA Officer 313 NEW STATE ROAD, MANCHESTER, CT, 06042, United States +1 954-826-4668 maria@tonysimportedauto.com 14 BASKETSHOP ROAD, COLUMBIA, CT, 06237, United States
MARIA FATIMA MATOS OLIVEIRA Officer 313 NEW STATE ROAD, MANCHESTER, CT, 06040, United States No data No data 14 BASKETSHOP ROAD, COLUMBIA, CT, 06237, United States
VICTOR OLIVEIRA Officer 313 NEW STATE ROAD, MANCHESTER, CT, 06040, United States No data No data 14 BASKETSHOP ROAD, COLUMBIA, CT, 06237, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTOR B. OLIVEIRA Agent 313 NEW STATE ROAD, MANCHESTER, CT, 06042, United States 313 New State Road, Manchester, CT, 06042, United States +1 954-826-4668 maria@tonysimportedauto.com 14 BASKETSHOP ROAD, COLUMBIA, CT, 06237, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281266 2024-09-29 No data Annual Report Annual Report No data
BF-0011382708 2023-09-29 No data Annual Report Annual Report No data
BF-0010390434 2022-09-28 No data Annual Report Annual Report 2022
BF-0009816555 2021-10-01 No data Annual Report Annual Report No data
0006977807 2020-09-12 No data Annual Report Annual Report 2020
0006654588 2019-10-03 No data Annual Report Annual Report 2019
0006460909 2019-03-13 No data Annual Report Annual Report 2018
0006238189 2018-08-27 No data Annual Report Annual Report 2017
0005681218 2016-10-26 No data Annual Report Annual Report 2016
0005635865 2016-08-23 2016-08-23 Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487067009 2020-04-08 0156 PPP 313 New State Road, MANCHESTER, CT, 06042-1818
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1818
Project Congressional District CT-01
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69603.87
Forgiveness Paid Date 2021-02-16
2229608404 2021-02-03 0156 PPS 313 New State Rd, Manchester, CT, 06042-1818
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76027
Loan Approval Amount (current) 76027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-1818
Project Congressional District CT-01
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76912.25
Forgiveness Paid Date 2022-04-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website