Search icon

JOHNSON AUTOMOTIVE, INC.

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

Company Details

Entity Name: JOHNSON AUTOMOTIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 1990
Business ALEI: 0250492
Annual report due: 17 Jul 2025
Business address: 82 OLD AMITY ROAD, BETHANY, CT, 06524, United States
Mailing address: 82 OLD AMITY RD., BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MAHINDRASALES@AOL.COM

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

Officer

Name Role Business address Residence address
SCOTT R. JOHNSON Officer 82 OLD AMITY RD., BETHANY, CT, 06524, United States 75 PEACEABLE ST, W. REDDING, CT, 06896, United States
JEFF A. JOHNSON Officer 82 OLD AMITY RD., BETHANY, CT, 06524, United States 687 LITCHFIELD TPKE., BETHANY, CT, 06524, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFF JOHNSON Agent 82 OLD AMITY RD, BETHANY, CT, 06524, United States 82 OLD AMITY RD, BETHANY, CT, 06524, United States +1 203-393-0642 mahindrasales@aol.com 687 LITCHFIELD TPKE, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267801 2024-07-17 - Annual Report Annual Report -
BF-0011391991 2023-06-30 - Annual Report Annual Report -
BF-0010250871 2022-06-21 - Annual Report Annual Report 2022
BF-0009758695 2021-07-02 - Annual Report Annual Report -
0007235312 2021-03-16 - Annual Report Annual Report 2020
0006691643 2019-12-06 - Annual Report Annual Report 2018
0006691645 2019-12-06 - Annual Report Annual Report 2019
0006215410 2018-07-13 - Annual Report Annual Report 2013
0006215415 2018-07-13 - Annual Report Annual Report 2014
0006215429 2018-07-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2540607302 2020-04-29 0156 PPP 82 OLD AMITY RD, BETHANY, CT, 06524-3418
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24262
Loan Approval Amount (current) 24262
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 BETHANY, NEW HAVEN, CT, 06524-3418
Project Congressional District CT-03
Number of Employees 2
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24488.67
Forgiveness Paid Date 2021-04-08
9459588310 2021-01-30 0156 PPS 82 Old Amity Rd, Bethany, CT, 06524-3418
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24262
Loan Approval Amount (current) 24262
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 Bethany, NEW HAVEN, CT, 06524-3418
Project Congressional District CT-03
Number of Employees 2
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24365.03
Forgiveness Paid Date 2021-07-14

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
0005003863 Active OFS 2021-07-16 2026-07-21 AMENDMENT

Parties

Name JOHNSON AUTOMOTIVE, INC.
Role Debtor
Name DLL FINANCE LLC
Role Secured Party
0003430820 Active OFS 2021-03-16 2026-04-26 AMENDMENT

Parties

Name JOHNSON AUTOMOTIVE, INC.
Role Debtor
Name MAHINDRA FINANCE USA LLC
Role Secured Party
0003430265 Active OFS 2021-03-12 2026-03-12 ORIG FIN STMT

Parties

Name JOHNSON AUTOMOTIVE, INC.
Role Debtor
Name MAHINDRA USA, INC.
Role Secured Party
0003389928 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name JOHNSON AUTOMOTIVE, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003128916 Active OFS 2016-06-29 2026-07-21 AMENDMENT

Parties

Name JOHNSON AUTOMOTIVE, INC.
Role Debtor
Name DLL FINANCE LLC
Role Secured Party
0003128917 Active OFS 2016-06-29 2026-07-21 AMENDMENT

Parties

Name JOHNSON AUTOMOTIVE, INC.
Role Debtor
Name DLL FINANCE LLC
Role Secured Party
0003113381 Active OFS 2016-04-12 2026-04-26 AMENDMENT

Parties

Name JOHNSON AUTOMOTIVE, INC.
Role Debtor
Name MAHINDRA FINANCE USA LLC
Role Secured Party
0002826875 Active OFS 2011-07-21 2026-07-21 ORIG FIN STMT

Parties

Name JOHNSON AUTOMOTIVE, INC.
Role Debtor
Name DLL FINANCE LLC
Role Secured Party
0002811775 Active OFS 2011-04-26 2026-04-26 ORIG FIN STMT

Parties

Name JOHNSON AUTOMOTIVE, INC.
Role Debtor
Name MAHINDRA FINANCE USA LLC
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