Search icon

ABSOLUTE AUTO CENTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ABSOLUTE AUTO CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 1984
Business ALEI: 0162486
Annual report due: 01 Nov 2025
Business address: 2326 BERLIN TPKE, BERLIN, CT, 06037, United States
Mailing address: 2326 BERLIN TPKE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: carl@absoluteautocenter.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Carl Ciarcia Officer 2326 BERLIN TPKE, BERLIN, CT, 06037, United States - - 24 Whitney Ln, Berlin, CT, 06037-4019, United States
Patricia Ciarcia Officer 2326 BERLIN TPKE, BERLIN, CT, 06037, United States +1 860-818-8630 pciarcia@hotmail.com 24 Whitney Ln, Berlin, CT, 06037-4019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patricia Ciarcia Agent 2326 BERLIN TPKE, BERLIN, CT, 06037, United States 2326 BERLIN TPKE, BERLIN, CT, 06037, United States +1 860-818-8630 pciarcia@hotmail.com 24 Whitney Ln, Berlin, CT, 06037-4019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012800400 2024-10-23 2024-10-23 Interim Notice Interim Notice -
BF-0012790569 2024-10-11 - Annual Report Annual Report -
BF-0011079051 2024-10-11 - Annual Report Annual Report -
BF-0010690604 2023-02-03 - Annual Report Annual Report -
BF-0009982033 2022-06-14 - Annual Report Annual Report -
BF-0008529666 2022-06-14 - Annual Report Annual Report 2012
BF-0008529664 2022-06-14 - Annual Report Annual Report 2017
BF-0008529660 2022-06-14 - Annual Report Annual Report 2016
BF-0008529662 2022-06-14 - Annual Report Annual Report 2014
BF-0008529663 2022-06-14 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665588407 2021-02-03 0156 PPS 2326 Berlin Tpke, Berlin, CT, 06037-4021
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82730
Loan Approval Amount (current) 82730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-4021
Project Congressional District CT-01
Number of Employees 6
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83267.18
Forgiveness Paid Date 2021-10-06
4771977206 2020-04-27 0156 PPP 2326 BERLIN TURNPIKE, BERLIN, CT, 06037
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82730
Loan Approval Amount (current) 82730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 6
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83471.17
Forgiveness Paid Date 2021-03-24
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