Search icon

LAROCCA'S GARAGE, INC.

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

Company Details

Entity Name: LAROCCA'S GARAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 1983
Business ALEI: 0143499
Annual report due: 31 May 2025
Business address: 71 FEDERAL ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 71 FEDERAL ST, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: laroccagarage@optimum.net

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

Director

Name Role Business address Residence address
MICHAEL LAROCCA Director 71 FEDERAL ST, BRIDGEPORT, CT, 06606, United States 30 SUNNY RIDGE RD, EASTON, CT, 06612, United States

Agent

Name Role
ADMINISTRATIVE BOOKKEEPING & BUSINESS SERVICES, INC. Agent

Officer

Name Role Business address Residence address
MARY C LAROCCA Officer 71 FEDERAL ST, BRIDGEPORT, CT, 06606, United States 30 SUNNY RIDGE RD, EASTON, CT, 06612, United States
MICHAEL LAROCCA Officer 71 FEDERAL ST, BRIDGEPORT, CT, 06606, United States 30 SUNNY RIDGE RD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279990 2024-05-08 - Annual Report Annual Report -
BF-0011382603 2023-05-25 - Annual Report Annual Report -
BF-0010262302 2022-05-31 - Annual Report Annual Report 2022
BF-0009757153 2021-06-10 - Annual Report Annual Report -
0006922251 2020-06-11 - Annual Report Annual Report 2020
0006565640 2019-05-28 - Annual Report Annual Report 2018
0006565641 2019-05-28 - Annual Report Annual Report 2019
0005876935 2017-06-27 - Annual Report Annual Report 2017
0005853831 2017-05-15 - Annual Report Annual Report 2016
0005345801 2015-05-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143918408 2021-02-01 0156 PPS 71 Federal St, Bridgeport, CT, 06606-5294
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101642
Loan Approval Amount (current) 101642
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 Bridgeport, FAIRFIELD, CT, 06606-5294
Project Congressional District CT-04
Number of Employees 20
NAICS code 811118
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 102313.12
Forgiveness Paid Date 2021-10-08
6923297202 2020-04-28 0156 PPP 71 FEDERAL ST, BRIDGEPORT, CT, 06606
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101642
Loan Approval Amount (current) 101642
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 BRIDGEPORT, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 15
NAICS code 811118
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 102755.88
Forgiveness Paid Date 2021-06-09
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