Search icon

SMITTY'S SERVICE CENTER, INC

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

Company Details

Entity Name: SMITTY'S SERVICE CENTER, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 1990
Business ALEI: 0251657
Annual report due: 09 Aug 2025
Business address: 207 WESTPORT AVE., NORWALK, CT, 06851, United States
Mailing address: 207 WESTPORT AVE., NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: SMITTYS@TAXPROMAN.COM

Industry & Business Activity

NAICS

454310 Fuel Dealers

Agent

Name Role Business address Mailing address Residence address
DAVID R. SMITH JR. Agent 207 WESTPORT AVE, NORWALK, CT, 06851, United States 2164 WESTPORT ROAD, WILTON, CT, 06897, United States 164 WESTPORT ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
DAVID R. SMITH JR. Officer 207 WESTPORT AVE., NORWALK, CT, 06851, United States 164 WESTPORT ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012553453 2024-02-13 2024-02-13 Reinstatement Certificate of Reinstatement -
BF-0012477809 2023-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011954369 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007291059 2021-04-09 - Interim Notice Interim Notice -
0007291065 2021-04-09 - Change of Agent Address Agent Address Change -
0006958875 2020-08-07 - Annual Report Annual Report 2020
0006615935 2019-08-07 - Annual Report Annual Report 2019
0006226337 2018-08-02 - Annual Report Annual Report 2018
0005914593 2017-08-23 - Annual Report Annual Report 2017
0005684836 2016-11-01 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445508409 2021-02-02 0156 PPS 207 Westport Ave, Norwalk, CT, 06851-4310
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176660
Loan Approval Amount (current) 176660
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 Norwalk, FAIRFIELD, CT, 06851-4310
Project Congressional District CT-04
Number of Employees 8
NAICS code 811198
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179210.68
Forgiveness Paid Date 2022-07-21

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
0005058793 Active OFS 2022-04-11 2027-06-15 AMENDMENT

Parties

Name SMITTY'S SERVICE CENTER, INC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003449857 Active OFS 2021-06-07 2026-06-07 ORIG FIN STMT

Parties

Name SMITTY'S SERVICE CENTER, INC
Role Debtor
Name TCF NATIONAL BANK
Role Secured Party
0003322490 Active OFS 2019-08-05 2025-01-03 AMENDMENT

Parties

Name SMITTY'S SERVICE CENTER, INC
Role Debtor
Name NORWALK BANK & TRUST, A DIVISION OF CONNECTICUT COMMUNITY BANK, N.A.
Role Secured Party
0003187329 Active OFS 2017-06-15 2027-06-15 ORIG FIN STMT

Parties

Name SMITTY'S SERVICE CENTER, INC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003029614 Active OFS 2014-12-03 2025-01-03 AMENDMENT

Parties

Name SMITTY'S SERVICE CENTER, INC
Role Debtor
Name NORWALK BANK & TRUST, A DIVISION OF CONNECTICUT COMMUNITY BANK, N.A.
Role Secured Party
0002711401 Active OFS 2009-08-31 2025-01-03 AMENDMENT

Parties

Name SMITTY'S SERVICE CENTER, INC
Role Debtor
Name NORWALK BANK & TRUST, A DIVISION OF CONNECTICUT COMMUNITY BANK, N.A.
Role Secured Party
0002307682 Active OFS 2005-01-03 2025-01-03 ORIG FIN STMT

Parties

Name SMITTY'S SERVICE CENTER, INC
Role Debtor
Name NORWALK BANK & TRUST, A DIVISION OF CONNECTICUT COMMUNITY 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