Search icon

TUNXIS HILL SERVICE CENTER INC.

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

Company Details

Entity Name: TUNXIS HILL SERVICE CENTER INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1993
Business ALEI: 0285361
Annual report due: 27 Apr 2025
Business address: 134 TUNXIS HILL RD, FAIRFIELD, CT, 06825, United States
Mailing address: 134 TUNXIS HILL RD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: tunxishillservicecenterinc@gmail.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH ABINAKAD Officer 134 TUNXIS HILL ROAD, FAIRFIELD, CT, 06825, United States +1 203-212-6900 tunxishillservicecenterinc@gmail.com 40 WESTWOOD DRIVE, EASTON, CT, 06612, United States

Director

Name Role Business address Phone E-Mail Residence address
JOSEPH ABINAKAD Director 134 TUNXIS HILL ROAD, FAIRFIELD, CT, 06825, United States +1 203-212-6900 tunxishillservicecenterinc@gmail.com 40 WESTWOOD DRIVE, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH ABINAKAD Agent 134 TUNXIS HILL RD, FAIRFIELD, CT, 06825, United States 134 TUNXIS HILL ROAD, FAIRFIELD, CT, 06825, United States +1 203-212-6900 tunxishillservicecenterinc@gmail.com 40 WESTWOOD DRIVE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011393162 2024-09-30 - Annual Report Annual Report -
BF-0012389747 2024-09-30 - Annual Report Annual Report -
BF-0012757166 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010570173 2024-02-16 - Annual Report Annual Report -
BF-0008494100 2022-04-25 - Annual Report Annual Report 2020
BF-0009907927 2022-04-25 - Annual Report Annual Report -
0006671938 2019-11-04 - Annual Report Annual Report 2019
0006671930 2019-11-04 - Annual Report Annual Report 2015
0006671934 2019-11-04 - Annual Report Annual Report 2017
0006671936 2019-11-04 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439208003 2020-06-22 0156 PPP 134 tunxis hill rd, fairfield, CT, 06825-4833
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address fairfield, FAIRFIELD, CT, 06825-4833
Project Congressional District CT-04
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9097.65
Forgiveness Paid Date 2021-05-25
1564038500 2021-02-19 0156 PPS 134 Tunxis Hill Rd, Fairfield, CT, 06825-4833
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-4833
Project Congressional District CT-04
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9104.67
Forgiveness Paid Date 2022-02-15

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
0005221945 Active OFS 2024-06-12 2029-11-27 AMENDMENT

Parties

Name TUNXIS HILL SERVICE CENTER INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003342337 Active OFS 2019-11-27 2029-11-27 ORIG FIN STMT

Parties

Name TUNXIS HILL SERVICE CENTER INC.
Role Debtor
Name TD 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