Search icon

SHARON IMPORTS, INC.

Company Details

Entity Name: SHARON IMPORTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1994
Business ALEI: 0298337
Annual report due: 19 May 2025
NAICS code: 811111 - General Automotive Repair
Business address: 130 NORTH MAIN STREET, SHARON, CT, 06069, United States
Mailing address: P.O. Box 701, SHARON, CT, United States, 06069
ZIP code: 06069
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: autosport130@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS W. GOMEZ Agent 130 NORTH MAIN STREET, SHARON, CT, 06069, United States PO BOX 701, SHARON, CT, 06069, United States +1 860-364-5722 evail@ackerlybrown.com 16 HIGHLAND LANE, NORTH CANAAN, CT, 06018, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS W. GOMEZ Officer 130 NORTH MAIN STREET, PO BOX 701, SHARON, CT, 06069, United States +1 860-364-5722 evail@ackerlybrown.com 16 HIGHLAND LANE, NORTH CANAAN, CT, 06018, United States
Wesley Gomez Officer 130 NORTH MAIN STREET, SHARON, CT, 06069, United States No data No data 26 Highland Ln, Canaan, CT, 06018-2049, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395276 2024-05-20 No data Annual Report Annual Report No data
BF-0011390922 2023-04-19 No data Annual Report Annual Report No data
BF-0010620619 2022-06-02 2022-06-02 Interim Notice Interim Notice No data
BF-0010272161 2022-05-04 No data Annual Report Annual Report 2022
BF-0009756326 2021-12-28 No data Annual Report Annual Report No data
0007085456 2021-01-28 No data Annual Report Annual Report 2020
0006729949 2020-01-22 No data Annual Report Annual Report 2019
0006729756 2020-01-16 No data Annual Report Annual Report 2018
0005841197 2017-05-10 No data Annual Report Annual Report 2017
0005566494 2016-05-18 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3264377106 2020-04-11 0156 PPP 130 NORTH MAIN ST, SHARON, CT, 06069-2074
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100400
Loan Approval Amount (current) 100400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SHARON, LITCHFIELD, CT, 06069-2074
Project Congressional District CT-05
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101415
Forgiveness Paid Date 2021-04-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website