Search icon

MANTZ AUTO SALES & REPAIR, INC.

Company Details

Entity Name: MANTZ AUTO SALES & REPAIR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1988
Business ALEI: 0226675
Annual report due: 22 Dec 2025
NAICS code: 441120 - Used Car Dealers
Business address: 339 CLARK STREET, MILLDALE, CT, 06467, United States
Mailing address: PO BOX 687, MILLDALE, CT, United States, 06467
ZIP code: 06467
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mantzauto@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY ELLEN MANTZ Agent 339 CLARK STREET, MILLDALE, CT, 06467, United States P.O. BOX 687, MILLDALE, CT, 06467, United States +1 203-592-6950 mantzauto@gmail.com 31 COLONIAL COURT, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY ELLEN MANTZ Officer 339 CLARK STREET, MILLDALE, CT, 06467, United States +1 203-592-6950 mantzauto@gmail.com 31 COLONIAL COURT, WOLCOTT, CT, 06716, United States
DAVID MANTZ JR. Officer 339 CLARK STREET, MILLDALE, CT, 06467, United States No data No data 12 PINE STREET, WOLCOTT, CT, 06716, United States
DAVID CHARLES MANTZ Officer 339 CLARK STREET, MILLDALE, CT, 06467, United States No data No data 31 COLONIAL COURT, WOLCOTT, CT, 06716, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0005320 NON LEGEND DRUG PERMIT INACTIVE DOES NOT WISH TO RENEW No data 1999-01-01 1999-12-31
RGD.0001474 RETAIL GASOLINE DEALER INACTIVE No data No data 1998-11-02 1999-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216693 2024-12-07 No data Annual Report Annual Report No data
BF-0011386127 2023-12-14 No data Annual Report Annual Report No data
BF-0010316961 2022-12-13 No data Annual Report Annual Report 2022
BF-0009826191 2021-12-15 No data Annual Report Annual Report No data
0007063535 2021-01-14 No data Change of Agent Address Agent Address Change No data
0007063544 2021-01-14 No data Annual Report Annual Report 2020
0006699922 2019-12-23 No data Annual Report Annual Report 2019
0006287820 2018-12-05 No data Annual Report Annual Report 2018
0005972265 2017-11-24 No data Annual Report Annual Report 2017
0005718343 2016-12-14 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3391977308 2020-04-29 0156 PPP 2113 Meriden-Waterbury Tnpk, Marion, CT, 06444-0110
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91450
Loan Approval Amount (current) 91450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marion, HARTFORD, CT, 06444-0110
Project Congressional District CT-01
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92244.24
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website