Search icon

MIKE'S TOWING & COLLISION CENTER, INC.

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

Company Details

Entity Name: MIKE'S TOWING & COLLISION CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 1989
Business ALEI: 0240134
Annual report due: 08 Nov 2025
Business address: 1-15 CHESTNUT ST, DANBURY, CT, 06810, United States
Mailing address: 1 CHESTNUT ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mikestowingandcollision@gmail.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Matthew Tarzia Officer 1-15 CHESTNUT ST, DANBURY, CT, 06810, United States 103 Putnam Park Rd, Bethel, CT, 06801-2909, United States
Ashley Tarzia Officer 1-15 CHESTNUT ST, DANBURY, CT, 06810, United States 103 Putnam Park Rd, Bethel, CT, 06801-2909, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gregg Brauneisen Agent 148 Deer Hill Ave, Danbury, CT, 06810-7727, United States 148 Deer Hill Ave, Danbury, CT, 06810-7727, United States +1 203-733-3022 gbrauneisen@chlaw-ct.com 45 Rolf Drive, Danbury, CT, 06811, United States

History

Type Old value New value Date of change
Name change FEDERAL AUTO COLLISION CENTER, INC. MIKE'S TOWING & COLLISION CENTER, INC. 1989-12-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397332 2024-10-17 - Annual Report Annual Report -
BF-0011395007 2023-10-24 - Annual Report Annual Report -
BF-0010859970 2022-10-24 - Annual Report Annual Report -
BF-0009821992 2022-04-22 - Annual Report Annual Report -
0007002970 2020-10-16 - Annual Report Annual Report 2020
0006655107 2019-10-04 - Annual Report Annual Report 2019
0006262961 2018-10-23 - Annual Report Annual Report 2018
0005949436 2017-10-20 - Annual Report Annual Report 2017
0005691379 2016-11-09 - Annual Report Annual Report 2016
0005501316 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9724218306 2021-01-31 0156 PPS 1 Chestnut St, Danbury, CT, 06810-6816
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263665
Loan Approval Amount (current) 263665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-6816
Project Congressional District CT-05
Number of Employees 20
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 267583.35
Forgiveness Paid Date 2022-08-01

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
0003342411 Active OFS 2019-11-28 2025-05-23 AMENDMENT

Parties

Name MIKE'S TOWING & COLLISION CENTER, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003029195 Active OFS 2014-12-01 2025-05-23 AMENDMENT

Parties

Name MIKE'S TOWING & COLLISION CENTER, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002745458 Active OFS 2010-04-08 2025-05-23 AMENDMENT

Parties

Name MIKE'S TOWING & COLLISION CENTER, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002728861 Active OFS 2009-12-28 2025-05-23 AMENDMENT

Parties

Name MIKE'S TOWING & COLLISION CENTER, INC.
Role Debtor
Name THE BANK OF NEW YORK
Role Secured Party
0002331482 Active OFS 2005-05-23 2025-05-23 ORIG FIN STMT

Parties

Name THE BANK OF NEW YORK
Role Secured Party
Name MIKE'S TOWING & COLLISION CENTER, INC.
Role Debtor
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