Search icon

CANTON MUFFLER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANTON MUFFLER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 1988
Business ALEI: 0226707
Annual report due: 05 Dec 2025
Business address: 66 ALBANY TURNPIKE, CANTON, CT, 06019, United States
Mailing address: 66 ALBANY TURNPIKE, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: midascanton@comcast.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 Business address Mailing address Phone E-Mail Residence address
PAUL J. APARO ESQUIRE Agent 100 CONSTITUTION PLAZA, 100 CONSTITUTION PLAZA, HARTFORD, CT, 06103, United States 100 CONSTITUTION PLAZA, 100 CONSTITUTION PLAZA, HARTFORD, CT, 06103, United States +1 860-794-8369 midascanton@comcast.net 46 LEXINGTON ROAD, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Residence address
James McCard Officer 36 Cotton Hill Rd, New Hartford, CT, 06057-3400, United States
BRIAN O'DONNELL Officer 10 LEWIS STREET, TARIFFVILLE, CT, 06081, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216695 2024-11-14 - Annual Report Annual Report -
BF-0011386129 2023-11-24 - Annual Report Annual Report -
BF-0010266276 2022-11-09 - Annual Report Annual Report 2022
BF-0009830354 2021-11-13 - Annual Report Annual Report -
0007018759 2020-11-14 - Annual Report Annual Report 2020
0006836137 2020-03-17 - Annual Report Annual Report 2019
0006684326 2019-11-21 - Annual Report Annual Report 2018
0006278054 2018-11-15 - Annual Report Annual Report 2017
0005719307 2016-12-15 - Annual Report Annual Report 2016
0005505146 2016-03-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8715797106 2020-04-15 0156 PPP 66 ALBANY TPKE, CANTON, CT, 06019-2505
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) 144375.42
Loan Approval Amount (current) 144375.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, HARTFORD, CT, 06019-2505
Project Congressional District CT-05
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145435.49
Forgiveness Paid Date 2021-01-19
8464998402 2021-02-13 0156 PPS 66 Albany Tpke, Canton, CT, 06019-2505
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127412
Loan Approval Amount (current) 127412
Undisbursed Amount 0
Franchise Name Midas
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, HARTFORD, CT, 06019-2505
Project Congressional District CT-05
Number of Employees 13
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128008.92
Forgiveness Paid Date 2021-08-09

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
0005172115 Active OFS 2023-10-23 2028-12-24 AMENDMENT

Parties

Name CANTON MUFFLER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003268399 Active OFS 2018-10-03 2028-12-24 AMENDMENT

Parties

Name CANTON MUFFLER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002968686 Active OFS 2013-12-03 2028-12-24 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name CANTON MUFFLER, INC.
Role Debtor
0002672112 Active OFS 2008-12-24 2028-12-24 ORIG FIN STMT

Parties

Name CANTON MUFFLER, 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