Search icon

ROBERT'S SERVICE CENTER, INC.

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

Company Details

Entity Name: ROBERT'S SERVICE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 1987
Business ALEI: 0197472
Annual report due: 27 Mar 2026
Business address: 216 BUCKINGHAM AVE, MILFORD, CT, 06460, United States
Mailing address: 216 BUCKINGHAM AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: maureenbruneau0709@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT H BRUNEAU Agent 216 BUCKINGHAM AVE, MILFORD, CT, 06460, United States 216 BUCKINGHAM AVE, MILFORD, CT, 06460, United States +1 203-410-3260 maureen0709@att.net CONNECTICUT, 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
MAUREEN BRUNEAU Officer 216 BUCKINGHAM AVE., MILFORD, CT, 06460, United States 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States
ROBERT BRUNEAU Officer 216 BUCKINGHAM AVE., MILFORD, CT, 06460, United States 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States

Director

Name Role Business address Residence address
MAUREEN BRUNEAU Director 216 BUCKINGHAM AVE., MILFORD, CT, 06460, United States 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States
ROBERT BRUNEAU Director 216 BUCKINGHAM AVE., MILFORD, CT, 06460, United States 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000517 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER - 2002-01-28 2002-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913121 2025-03-03 - Annual Report Annual Report -
BF-0012180003 2024-04-29 - Annual Report Annual Report -
BF-0011385940 2023-03-27 - Annual Report Annual Report -
BF-0010414222 2022-05-26 - Annual Report Annual Report 2022
0007155036 2021-02-15 - Annual Report Annual Report 2021
0006884522 2020-04-15 - Annual Report Annual Report 2020
0006518927 2019-04-03 - Annual Report Annual Report 2019
0006312488 2019-01-08 - Annual Report Annual Report 2016
0006312492 2019-01-08 - Annual Report Annual Report 2017
0006312494 2019-01-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727418300 2021-01-21 0156 PPS 216 Buckingham Ave, Milford, CT, 06460-4841
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337802
Loan Approval Amount (current) 337802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-4841
Project Congressional District CT-03
Number of Employees 23
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340785.92
Forgiveness Paid Date 2021-12-20
2872907109 2020-04-11 0156 PPP 216 BUCKINGHAM AVE, MILFORD, CT, 06460-4841
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) 337804.52
Loan Approval Amount (current) 337804.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-4841
Project Congressional District CT-03
Number of Employees 23
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340610.17
Forgiveness Paid Date 2021-02-11

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1901988 Other Personal Property Damage 2019-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-12-18
Termination Date 2019-12-20
Section 1332
Sub Section CT
Status Terminated

Parties

Name GLOBALTRANZ
Role Plaintiff
Name ROBERT'S SERVICE CENTER, INC.
Role Defendant
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