Search icon

WALLINGFORD AUTO PARK, INC.

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

Company Details

Entity Name: WALLINGFORD AUTO PARK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 1994
Business ALEI: 0302942
Annual report due: 12 Oct 2025
Business address: 485 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 485 NORTH COLONY RD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: john@wallingfordautopark.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 Residence address
JOHN PAUL GARGANO Officer 87 Union Street, Apt 107E, New Haven, CT, 06511, United States
DAWN IRENE GARGANO Officer 87 Union Street, Apt 107E, New Haven, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P GARGANO Agent 485 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 485 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States +1 203-294-4610 john@wallingfordautopark.com 87 Union Street, Apt 107E, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395971 2024-09-16 - Annual Report Annual Report -
BF-0011392643 2023-09-15 - Annual Report Annual Report -
BF-0010372409 2022-09-15 - Annual Report Annual Report 2022
BF-0009817368 2021-10-17 - Annual Report Annual Report -
0007067214 2021-01-19 - Annual Report Annual Report 2019
0007067231 2021-01-19 - Annual Report Annual Report 2020
0006265975 2018-10-26 - Annual Report Annual Report 2018
0006265969 2018-10-26 - Annual Report Annual Report 2017
0005664608 2016-10-04 - Annual Report Annual Report 2016
0005479605 2016-02-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026777107 2020-04-12 0156 PPP 485 N Colony St, WALLINGFORD, CT, 06492-3145
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485000
Loan Approval Amount (current) 485000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-3145
Project Congressional District CT-03
Number of Employees 27
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490859.86
Forgiveness Paid Date 2021-07-08
5941178305 2021-01-26 0156 PPS 485 N Colony St, Wallingford, CT, 06492-3145
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382000
Loan Approval Amount (current) 382000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-3145
Project Congressional District CT-03
Number of Employees 25
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384982.74
Forgiveness Paid Date 2021-11-16

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
0005268272 Active OFS 2025-02-11 2030-02-11 ORIG FIN STMT

Parties

Name Mary & Ray Massey
Role Secured Party
Name Nancy & Gary Saunders
Role Secured Party
Name JOHN GARGANO LIMITED PARTNERSHIP
Role Debtor
Name Anne & Dan Gill
Role Secured Party
Name CRESTWOOD II
Role Secured Party
Name Loraine Pennick
Role Secured Party
Name WALLINGFORD AUTO PARK, INC.
Role Debtor
0005047865 Active OFS 2022-02-22 2027-02-22 ORIG FIN STMT

Parties

Name WALLINGFORD AUTO PARK, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003379979 Active OFS 2020-06-15 2025-06-15 ORIG FIN STMT

Parties

Name JOHN GARGANO LIMITED PARTNERSHIP
Role Debtor
Name JONATHAN GARGANO
Role Secured Party
Name WALLINGFORD AUTO PARK, INC.
Role Debtor
0003367908 Active OFS 2020-05-06 2025-05-06 ORIG FIN STMT

Parties

Name WALLINGFORD AUTO PARK, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 24963 ELLEN BENHAM v WALLINGFORD AUTO PARK INC., ET AL. 2003-12-29 Appeal Case Disposed View Case
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