Search icon

RUSTY OXER, INC.

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

Company Details

Entity Name: RUSTY OXER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1984
Business ALEI: 0151468
Annual report due: 06 Jan 2026
Business address: 533-541 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States
Mailing address: PO BOX 3348, MILFORD, CT, United States, 06460
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: boxer2735@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN L. VECCHIOLLA ESQ Agent 7 BENEDICT PL, GREENWICH, CT, 06830, United States 7 BENEDICT PL, GREENWICH, CT, 06830, United States +1 203-661-1224 jlvlawfirm@gmail.com CT, 1700 EAST PUTNAM AVE., SUITE 203, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
GEORGE RUSSELL OXER Officer 533-541 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States 10 ORCHARD STREET, COS COB, CT, 06807, United States
BARBARA BRENNAN OXER Officer 533-541 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States 10 ORCHARD STREET, COS COB, CT, 06807, United States
Patrick Oxer Officer 533-541 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States 50 Bolt Ln, Milford, CT, 06461-2001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000334 RETAIL GASOLINE DEALER INACTIVE - - 2013-11-01 2014-10-31
DEV.0004077 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE DOES NOT WISH TO RENEW - 2009-08-01 2010-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912945 2024-12-07 - Annual Report Annual Report -
BF-0012185996 2023-12-08 - Annual Report Annual Report -
BF-0011385740 2022-12-30 - Annual Report Annual Report -
BF-0010594287 2022-05-16 2022-05-16 Interim Notice Interim Notice -
BF-0010176796 2022-02-03 - Annual Report Annual Report 2022
0007228985 2021-03-13 - Annual Report Annual Report 2021
0006719898 2020-01-11 - Annual Report Annual Report 2019
0006719901 2020-01-11 - Annual Report Annual Report 2020
0006298956 2018-12-27 - Annual Report Annual Report 2018
0005746862 2017-01-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6836418504 2021-03-04 0156 PPS 533 Central Ave # 541, Bridgeport, CT, 06607-1714
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120375
Loan Approval Amount (current) 120375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06607-1714
Project Congressional District CT-04
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121131.96
Forgiveness Paid Date 2021-10-25
2218987705 2020-05-01 0156 PPP 533-541 Central Avenue, BRIDGEPORT, CT, 06607
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120375
Loan Approval Amount (current) 120375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-1000
Project Congressional District CT-04
Number of Employees 8
NAICS code 811111
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 121446.54
Forgiveness Paid Date 2021-03-25

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
0005249492 Active OFS 2024-11-08 2030-04-17 AMENDMENT

Parties

Name RUSTY OXER, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003337249 Active OFS 2019-11-04 2030-04-17 AMENDMENT

Parties

Name RUSTY OXER, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003026207 Active OFS 2014-11-07 2030-04-17 AMENDMENT

Parties

Name RUSTY OXER, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002744418 Active OFS 2010-04-01 2030-04-17 AMENDMENT

Parties

Name RUSTY OXER, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002724646 Active OFS 2009-11-30 2030-04-17 AMENDMENT

Parties

Name RUSTY OXER, INC.
Role Debtor
Name THE BANK OF NEW YORK COMMERCIAL LOAN SERVICES
Role Secured Party
0002301764 Active OFS 2004-11-22 2030-04-17 AMENDMENT

Parties

Name RUSTY OXER, INC.
Role Debtor
Name THE BANK OF NEW YORK COMMERCIAL LOAN SERVICES
Role Secured Party
0001990197 Active OFS 2000-04-17 2030-04-17 ORIG FIN STMT

Parties

Name RUSTY OXER, INC.
Role Debtor
Name THE BANK OF NEW YORK COMMERCIAL LOAN SERVICES
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