Search icon

CLASSIC MOTOR CAR SERVICE, INC.

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

Company Details

Entity Name: CLASSIC MOTOR CAR SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 1987
Business ALEI: 0195498
Annual report due: 15 Jan 2026
Business address: 550 EAST MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 550 EAST MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ndc1468@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK S. CIRILLO Agent 550 EAST MAIN STREET, BRANFORD, CT, 06405, United States 550 EAST MAIN STREET, BRANFORD, CT, 06405, United States +1 203-812-8331 ndc1468@yahoo.com 13 CRESCENT BLUFF AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK S. CIRILLO Officer 550 EAST MAIN ST., BRANFORD, CT, 06405, United States +1 203-812-8331 ndc1468@yahoo.com 13 CRESCENT BLUFF AVENUE, BRANFORD, CT, 06405, United States
NICHOLAS D. CIRILLO JR. Officer 550 EAST MAIN ST., BRANFORD, CT, 06405, United States - - 43 MAPLEWOOD DR., CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908500 2024-12-17 - Annual Report Annual Report -
BF-0012281078 2024-04-17 - Annual Report Annual Report -
BF-0011382689 2023-06-30 - Annual Report Annual Report -
BF-0010854673 2023-06-30 - Annual Report Annual Report -
BF-0009064133 2023-06-04 - Annual Report Annual Report 2018
BF-0009064131 2023-06-04 - Annual Report Annual Report 2020
BF-0009959385 2023-06-04 - Annual Report Annual Report -
BF-0009064132 2023-06-04 - Annual Report Annual Report 2019
BF-0011786324 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006182979 2018-05-14 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777388301 2021-01-23 0156 PPS 550 E Main St, Branford, CT, 06405-2948
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
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 Branford, SOUTH CENTRAL CT, CT, 06405-2948
Project Congressional District CT-03
Number of Employees 5
NAICS code 811111
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 57055.33
Forgiveness Paid Date 2022-04-04
5128907409 2020-05-11 0156 PPP 550 East Main Street, Branford, CT, 06405
Loan Status Date 2022-07-13
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
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 Branford, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 811111
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 57453.93
Forgiveness Paid Date 2022-04-04

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
0005143946 Active OFS 2023-05-24 2028-05-24 ORIG FIN STMT

Parties

Name CLASSIC MOTOR CAR SERVICE, INC.
Role Debtor
Name Citizens Bank, N.A
Role Secured Party
0005130296 Active LABOR 2023-03-23 9999-12-31 ORIG FIN STMT

Parties

Name CLASSIC MOTOR CAR SERVICE, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0005076686 Active LABOR 2022-05-31 9999-12-31 ORIG FIN STMT

Parties

Name CLASSIC MOTOR CAR SERVICE, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR, EMPLOYMENT SECURITY DIVISION, DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003438698 Active OFS 2021-04-26 2026-06-15 AMENDMENT

Parties

Name CLASSIC MOTOR CAR SERVICE, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003415161 Active OFS 2020-12-05 2025-12-05 ORIG FIN STMT

Parties

Name CLASSIC MOTOR CAR SERVICE, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003394798 Active OFS 2020-08-06 2025-08-06 ORIG FIN STMT

Parties

Name CLASSIC MOTOR CAR SERVICE, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003126495 Active OFS 2016-06-15 2026-06-15 ORIG FIN STMT

Parties

Name CLASSIC MOTOR CAR SERVICE, 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