Search icon

ADVANCE AUTO SERVICE, INC.

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

Company Details

Entity Name: ADVANCE AUTO SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 1985
Business ALEI: 0169262
Annual report due: 09 May 2026
Business address: 321 A INDIAN RIVER ROAD, ORANGE, CT, 06477, United States
Mailing address: 321 A INDIAN RIVER ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Vinny450@aol.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Vincent Nacca Agent 321 INDIAN RIVER ROAD, ORANGE, CT, 06477, United States 321 INDIAN RIVER ROAD, ORANGE, CT, 06477, United States +1 203-996-4459 vinny450@aol.com 109 Kaye Rd, West Haven, CT, 06516-6537, United States

Officer

Name Role Business address Residence address
VINCENT H NACCA Officer 321 INDIAN RIVER ROAD, ORANGE, CT, 06477, United States 109 KAYE ROAD, WEST HAVEN, CT, 06516, United States
VINCENT H. NACCA Officer 321 INDIAN RIVER ROAD, ORANGE, CT, 06477, United States 109 KAYE ROAD, WEST HAVEN, CT, 06516, United States

Director

Name Role Business address Residence address
VINCENT H. NACCA Director 321 INDIAN RIVER ROAD, ORANGE, CT, 06477, United States 109 KAYE ROAD, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906820 2025-04-11 - Annual Report Annual Report -
BF-0012751644 2024-08-30 2024-08-30 Change of Business Address Business Address Change -
BF-0012049645 2024-04-16 - Annual Report Annual Report -
BF-0011079540 2023-04-25 - Annual Report Annual Report -
BF-0010689670 2023-04-21 - Annual Report Annual Report -
BF-0009757122 2023-04-20 - Annual Report Annual Report -
0007228195 2021-03-12 - Annual Report Annual Report 2020
0006842742 2020-03-19 - Annual Report Annual Report 2019
0006530180 2019-04-10 - Annual Report Annual Report 2018
0005812627 2017-04-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3663797307 2020-04-29 0156 PPP 321A Indian River Rd., Orange, CT, 06477
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-0551
Project Congressional District CT-03
Number of Employees 6
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28253.15
Forgiveness Paid Date 2021-04-12
4511498302 2021-01-23 0156 PPS 321A Indian River Rd, Orange, CT, 06477-3609
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-3609
Project Congressional District CT-03
Number of Employees 6
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28376.66
Forgiveness Paid Date 2022-06-09

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
0005191312 Active OFS 2024-02-08 2029-07-07 AMENDMENT

Parties

Name ADVANCE AUTO SERVICE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003284733 Active OFS 2019-01-15 2029-07-07 AMENDMENT

Parties

Name ADVANCE AUTO SERVICE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003284734 Active OFS 2019-01-15 2029-07-07 AMENDMENT

Parties

Name ADVANCE AUTO SERVICE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002998183 Active OFS 2014-06-02 2029-07-07 AMENDMENT

Parties

Name ADVANCE AUTO SERVICE, INC.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party
0002682766 Active OFS 2009-03-09 2029-07-07 AMENDMENT

Parties

Name ADVANCE AUTO SERVICE, INC.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party
0002247383 Active OFS 2004-01-26 2029-07-07 AMENDMENT

Parties

Name ADVANCE AUTO SERVICE, INC.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party
0001935215 Active OFS 1999-07-07 2029-07-07 ORIG FIN STMT

Parties

Name ADVANCE AUTO SERVICE, INC.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1518874 Interstate 2025-03-10 390000 2024 4 4 Private(Property), REGISTRATION PURPOSES
Legal Name ADVANCE AUTO SERVICE INC
DBA Name -
Physical Address 321 A INDIAN RIVER RD, ORANGE, CT, 06477, US
Mailing Address 321 A INDIAN RIVER RD, ORANGE, CT, 06477, US
Phone (203) 996-4459
Fax (203) 795-9565
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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