Search icon

AUTOS OF WESTBROOK, INC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTOS OF WESTBROOK, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 02 Mar 1992
Business ALEI: 0271569
Annual report due: 02 Mar 2026
Business address: 779 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States
Mailing address: 779 BOSTON POST ROAD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1200
E-Mail: tav@superiorautoshop.com
E-Mail: william.c.woods@snet.net

Industry & Business Activity

NAICS

811111 General Automotive Repair

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS VICINO Agent 779 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States 779 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States +1 860-510-3017 superiorct@aol.com 92 CARTER HILL RD, CLINTON, CT, 06413, United States

Director

Name Role Business address Phone E-Mail Residence address
THOMAS VICINO Director 779 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States +1 860-510-3017 superiorct@aol.com 92 CARTER HILL RD, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013396689 2025-07-07 - Annual Report Annual Report -
BF-0012918055 2025-07-07 - Annual Report Annual Report -
BF-0013396756 2025-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011802060 2023-05-11 2023-05-11 Reinstatement Certificate of Reinstatement -
BF-0011785218 2023-05-02 - Administrative Dissolution Certificate of Dissolution/Revocation -

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68977.00
Total Face Value Of Loan:
68977.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72340.00
Total Face Value Of Loan:
72340.00
Date:
2015-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$72,340
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,465.73
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $72,340
Jobs Reported:
7
Initial Approval Amount:
$68,977
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,977
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,638.42
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $68,976
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005229454
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-07-15
Lapse Date:
2029-07-15
Subsequent Filing No:
0005174474
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-11-03
Lapse Date:
2028-11-03

Reviews Leave a review

This company hasn't received any reviews.

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