Search icon

BROADWAY AUTO SERVICE, INC.

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

Company Details

Entity Name: BROADWAY AUTO SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 1984
Business ALEI: 0161825
Annual report due: 12 Oct 2025
Business address: 176 BROADWAY, COLCHESTER, CT, 06415, United States
Mailing address: 176 BROADWAY, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: broadwayautoct@gmail.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
SHARI L. DEVENNEY Officer 179 BROADWAY, COLCHESTER, CT, 06415, United States - - 6 OLDE FIELD DRIVE, EAST HADDAM, CT, 06423, United States
WILLIAM G. DEVENNEY III Officer 179 BROADWAY, COLCHESTER, CT, 06415, United States +1 860-537-5956 broadwayautoct@gmail.com 6 OLDE FIELD DRIVE, EAST HADDAM, CT, 06423, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM G. DEVENNEY III Agent 176 BROADWAY, COLCHESTER, CT, 06415, United States 6 OLDE FIELD DRIVE, EAST HADDAM, CT, 06423, United States +1 860-537-5956 broadwayautoct@gmail.com 6 OLDE FIELD DRIVE, EAST HADDAM, CT, 06423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049997 2024-10-18 - Annual Report Annual Report -
BF-0011078370 2023-09-28 - Annual Report Annual Report -
BF-0010373189 2022-09-27 - Annual Report Annual Report 2022
BF-0009820830 2021-10-08 - Annual Report Annual Report -
0007044443 2020-12-26 - Interim Notice Interim Notice -
0007044497 2020-12-26 2020-12-26 Change of Agent Agent Change -
0007043342 2020-12-22 - Interim Notice Interim Notice -
0007005627 2020-10-20 - Interim Notice Interim Notice -
0006976388 2020-09-10 - Annual Report Annual Report 2020
0006644233 2019-09-13 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140167209 2020-04-16 0156 PPP 176 BROADWAY ST, COLCHESTER, CT, 06415-1024
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72700
Loan Approval Amount (current) 72700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLCHESTER, NEW LONDON, CT, 06415-1024
Project Congressional District CT-02
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73073.41
Forgiveness Paid Date 2021-02-12
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