Search icon

AAA APPLIANCE REPAIR, INC.

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

Company Details

Entity Name: AAA APPLIANCE REPAIR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 1985
Business ALEI: 0172196
Annual report due: 25 Jul 2025
Business address: PETER C. HEPPLE 27 E. CEDAR ST, NEWINGTON, CT, 06111, United States
Mailing address: PETER C. HEPPLE 27 E. CEDAR ST, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hepple@usa.net

Industry & Business Activity

NAICS

811412 Appliance Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing household appliances without retailing new appliances, such as refrigerators, stoves, washing machines, clothes dryers, and room air-conditioners. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER C. HEPPLE Agent SAME AS RES ADD, , United States 59 Welles Dr N, Newington, CT, 06111-2618, United States +1 860-250-9920 hepple@usa.net 59 Welles Dr N, Newington, CT, 06111-2618, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER C. HEPPLE Officer 27 EAST CEDAR ST, NEWINGTON, CT, 06111, United States +1 860-250-9920 hepple@usa.net 59 Welles Dr N, Newington, CT, 06111-2618, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238304 2024-07-10 - Annual Report Annual Report -
BF-0011079103 2023-07-10 - Annual Report Annual Report -
BF-0009915210 2023-03-02 - Annual Report Annual Report -
BF-0009660159 2023-03-02 - Annual Report Annual Report 2019
BF-0009660156 2023-03-02 - Annual Report Annual Report 2020
BF-0010689552 2023-03-02 - Annual Report Annual Report -
BF-0009660157 2023-03-02 - Annual Report Annual Report 2018
BF-0009660160 2023-03-02 - Annual Report Annual Report 2016
BF-0009660158 2023-03-02 - Annual Report Annual Report 2017
BF-0011676363 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9225817210 2020-04-28 0156 PPP 27 EAST CEDAR ST., NEWINGTON, CT, 06111
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27485
Loan Approval Amount (current) 27485
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 NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 3
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27683.04
Forgiveness Paid Date 2021-01-20

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
0005029186 Active OFS 2021-11-16 2027-01-19 AMENDMENT

Parties

Name AAA APPLIANCE REPAIR, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003151038 Active OFS 2016-11-25 2027-01-19 AMENDMENT

Parties

Name AAA APPLIANCE REPAIR, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002855874 Active OFS 2012-01-19 2027-01-19 ORIG FIN STMT

Parties

Name AAA APPLIANCE REPAIR, INC.
Role Debtor
Name WEBSTER BANK, N.A.
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