Search icon

NATIONAL AUTO BROKERS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL AUTO BROKERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 1985
Business ALEI: 0175199
Annual report due: 10 Oct 2022
Business address: 584 MERIDEN RD, WATERBURY, CT, 06705, United States
Mailing address: 584 MERIDEN RD, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: lou@nabauto.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS LONGO Agent 584 MERIDEN RD, WATERBURY, CT, 06705, United States 2 EQUINOX AVE, WOLCOTT, CT, 06716, United States +1 203-223-2796 lou@nabauto.com 584 MERIDEN RD, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD LONGO Officer 584 MERIDEN RD, WATERBURY, CT, 06705, United States - - 137 MINOR TOWN ROAD, WOODBURY, CT, 06798, United States
LOUIS LONGO Officer 584 MERIDEN ROAD, WATERBURY, CT, 06705, United States +1 203-223-2796 lou@nabauto.com 584 MERIDEN RD, WATERBURY, CT, 06705, United States
GIACARLO DICROSTA Officer 584 MERIDEN RD, WATERBURY, CT, 06705, United States - - 584 MERIDEN ROAD, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013229629 2024-11-20 2024-11-20 Reinstatement Certificate of Reinstatement -
BF-0012774799 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669535 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009818108 2022-03-30 - Annual Report Annual Report -
0007151798 2021-02-15 - Annual Report Annual Report 2020
0006833775 2020-03-16 - Annual Report Annual Report 2019
0006833153 2020-03-13 - Annual Report Annual Report 2018
0006102263 2018-03-02 - Annual Report Annual Report 2017
0005688837 2016-11-07 - Annual Report Annual Report 2012
0005688842 2016-11-07 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4381317103 2020-04-13 0156 PPP 584 MERIDEN RD, WATERBURY, CT, 06705-2320
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88900
Loan Approval Amount (current) 88900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06705-2320
Project Congressional District CT-05
Number of Employees 10
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89491.85
Forgiveness Paid Date 2021-01-07
4316708309 2021-01-23 0156 PPS 584 Meriden Rd, Waterbury, CT, 06705-2320
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87724.07
Loan Approval Amount (current) 87724.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06705-2320
Project Congressional District CT-05
Number of Employees 8
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88007.67
Forgiveness Paid Date 2021-06-15
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