Search icon

AUTOWORKS OF DEVON, INC.

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

Company Details

Entity Name: AUTOWORKS OF DEVON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1994
Business ALEI: 0294434
Annual report due: 06 Jan 2026
Business address: 409 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 409 BRIDGEPORT AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: autoworksofdevon@aol.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY A GALIK Officer 409 BRIDGEPORT AVE, MILFORD, CT, 06460, United States +1 203-676-3690 autoworksofdevon@aol.com 106 ISLAND LA, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY A GALIK Agent 409 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 409 BRIDGEPORT AVE, MILFORD, CT, 06460, United States +1 203-676-3690 autoworksofdevon@aol.com 106 ISLAND LA, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922092 2025-01-06 - Annual Report Annual Report -
BF-0012360889 2024-02-05 - Annual Report Annual Report -
BF-0011253896 2023-01-03 - Annual Report Annual Report -
BF-0010172891 2022-06-13 - Annual Report Annual Report 2022
0007311308 2021-04-28 - Annual Report Annual Report 2021
0007311304 2021-04-28 - Annual Report Annual Report 2020
0007311302 2021-04-28 - Annual Report Annual Report 2018
0007311294 2021-04-28 - Annual Report Annual Report 2017
0007311303 2021-04-28 - Annual Report Annual Report 2019
0006714838 2020-01-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4426867109 2020-04-13 0156 PPP 409 Bridgeport Ave, MILFORD, CT, 06460-4105
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-4105
Project Congressional District CT-03
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31540.8
Forgiveness Paid Date 2021-03-24
4506428407 2021-02-06 0156 PPS 409 Bridgeport Ave, Milford, CT, 06460-4105
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30125
Loan Approval Amount (current) 30125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-4105
Project Congressional District CT-03
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30322.49
Forgiveness Paid Date 2021-10-07

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
0005139693 Active OFS 2023-05-09 2028-06-20 AMENDMENT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name BAYVIEW LOAN SDERVICING, LLC
Role Secured Party
0005139692 Active OFS 2023-05-09 2028-06-20 AMENDMENT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name COMMUNITY LOAN SERVICING, LLC
Role Secured Party
0005076587 Active MUNICIPAL 2022-06-14 2037-03-10 AMENDMENT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name CITY OF MILFORD
Role Secured Party
0005051615 Active MUNICIPAL 2022-03-10 2037-03-10 ORIG FIN STMT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name CITY OF MILFORD
Role Secured Party
0003370350 Active OFS 2020-05-20 2025-05-20 ORIG FIN STMT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003345589 Active MUNICIPAL 2019-12-17 2034-04-01 AMENDMENT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003297134 Active MUNICIPAL 2019-04-01 2034-04-01 ORIG FIN STMT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003266342 Active MUNICIPAL 2018-09-21 2033-04-23 AMENDMENT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003238870 Active MUNICIPAL 2018-04-23 2033-04-23 ORIG FIN STMT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003238090 Active OFS 2018-04-19 2028-06-20 AMENDMENT

Parties

Name AUTOWORKS OF DEVON, INC.
Role Debtor
Name BAYVIEW LOAN SDERVICING, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 409 BRIDGEPORT AVE 24/207/8// - 4621 Source Link
Acct Number 015011
Assessment Value $226,040
Appraisal Value $322,920
Land Use Description AUTO REPR MDL-96
Zone CDD2
Neighborhood I
Land Assessed Value $170,100
Land Appraised Value $243,000

Parties

Name AUTOWORKS OF DEVON, INC.
Sale Date 2025-02-12
Name 409 Bridgeport Avenue, LLC
Sale Date 2023-08-11
Name AUTOWORKS OF DEVON, INC.
Sale Date 1999-01-31
Sale Price $200,000
Name PESCHELL KENNETH & GUSTAVE W
Sale Date 1977-09-08
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