Search icon

ANDERSON AUTOMOTIVE, INC.

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

Company Details

Entity Name: ANDERSON AUTOMOTIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 1987
Business ALEI: 0198762
Annual report due: 02 Apr 2026
Business address: 449 DERBY AVE, WEST HAVEN, CT, 06516, United States
Mailing address: 449 DERBY AVE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: anderauto@sbcglobal.net

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
LAW OFFICES OF KENNETH M. NICOLL, LLC Agent

Officer

Name Role Business address Residence address
CATHY JEAN ANDERSON Officer - 82 RUSSELL AVE, ORANGE, CT, 06477, United States
KEITH ALAN ANDERSON Officer 449 DERBY AVE, WEST HAVEN, CT, 06516, United States 82 RUSSELL AVE, ORANGE, CT, 06477, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0001074 RETAIL GASOLINE DEALER INACTIVE - - 2009-05-20 2009-10-31
DEV.0004659 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2005-08-01 2006-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913199 2025-03-22 - Annual Report Annual Report -
BF-0012179538 2024-03-17 - Annual Report Annual Report -
BF-0011388504 2023-03-21 - Annual Report Annual Report -
BF-0010333188 2022-04-02 - Annual Report Annual Report 2022
BF-0009803197 2021-07-27 - Annual Report Annual Report -
0007046987 2020-12-30 - Annual Report Annual Report 2020
0007046985 2020-12-30 - Annual Report Annual Report 2019
0006929441 2020-06-22 - Annual Report Annual Report 2017
0006929443 2020-06-22 - Annual Report Annual Report 2018
0005809573 2017-04-03 2017-04-03 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2397997201 2020-04-16 0156 PPP 449 Derby Ave, West Haven, CT, 06516
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18540.14
Forgiveness Paid Date 2021-01-26
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