Search icon

AUTOMATIC PUMP COMPANY, INC.

Company Details

Entity Name: AUTOMATIC PUMP COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1988
Business ALEI: 0219224
Annual report due: 10 Jun 2025
NAICS code: 811490 - Other Personal and Household Goods Repair and Maintenance
Business address: 1172 NOTCH RD, CHESHIRE, CT, 06410, United States
Mailing address: MARK E. LANDERS 1172 NOTCH ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: autopumpman2@att.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM H. CASHMAN ESQ. Agent 1172 NOTCH RD, CHESHIRE, CT, 06410, United States 1172 NOTCH RD, CHESHIRE, CT, 06410, United States +1 203-314-4524 autopumpman2@att.net 1172 NOTCH ROAD, 1172 NOTCH ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
MARK E LANDERS Officer 95 FAIR STREET, MERIDEN, CT, 06451, United States 1172 NOTCH ROAD, CHESHIRE, CT, 06410, United States

History

Type Old value New value Date of change
Name change JERMINE AND LANDERS, INC. AUTOMATIC PUMP COMPANY, INC. 2008-05-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220286 2024-05-13 No data Annual Report Annual Report No data
BF-0011385173 2023-06-08 No data Annual Report Annual Report No data
BF-0010251207 2022-05-12 No data Annual Report Annual Report 2022
BF-0009751441 2021-07-14 No data Annual Report Annual Report No data
0006902289 2020-05-11 No data Annual Report Annual Report 2020
0006556871 2019-05-13 No data Annual Report Annual Report 2019
0006193514 2018-06-04 No data Annual Report Annual Report 2018
0005870008 2017-06-19 No data Annual Report Annual Report 2017
0005557163 2016-05-05 No data Annual Report Annual Report 2016
0005344663 2015-06-08 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604677708 2020-05-01 0156 PPP 1172 NOTCH RD, CHESHIRE, CT, 06410-1915
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1915
Project Congressional District CT-05
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28613.78
Forgiveness Paid Date 2020-12-04
3423068308 2021-01-22 0156 PPS 1172 Notch Rd, Cheshire, CT, 06410-1915
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31370
Loan Approval Amount (current) 31370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-1915
Project Congressional District CT-05
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31544.47
Forgiveness Paid Date 2021-08-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website