Search icon

DUBOIS AUTOMOTIVE, INC.

Company Details

Entity Name: DUBOIS AUTOMOTIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 1994
Business ALEI: 0304157
Annual report due: 16 Nov 2025
NAICS code: 811198 - All Other Automotive Repair and Maintenance
Business address: 343 ROUTE 6, ANDOVER, CT, 06232, United States
Mailing address: PO BOX 115, ANDOVER, CT, United States, 06232
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: duboisautomotive@comcast.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN F. SUTTON ESQ. Agent 45 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 45 HARTFORD TURNPIKE, VERNON, CT, 06066, United States +1 860-646-1974 ssutton@kkc-law.com 55 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States

Officer

Name Role Business address Residence address
MICHELLE DUBOIS Officer 343 ROUTE 6, PO BOX 115, ANDOVER, CT, 06232, United States 345 Route 6, Andover, CT, 06043, United States
THOMAS DUBOIS Officer 343 ROUTE 6, PO BOX 115, ANDOVER, CT, 06232, United States 345 Route 6, Andover, CT, 06043, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013329214 2025-02-20 No data Amend Annual Report Amend Annual Report No data
BF-0012399830 2024-10-22 No data Annual Report Annual Report No data
BF-0011396751 2023-10-17 No data Annual Report Annual Report No data
BF-0010272144 2022-11-08 No data Annual Report Annual Report 2022
BF-0009824341 2021-11-16 No data Annual Report Annual Report No data
0006999272 2020-10-12 No data Annual Report Annual Report 2020
0006697335 2019-12-18 No data Annual Report Annual Report 2019
0006672990 2019-11-05 No data Annual Report Annual Report 2018
0006275286 2018-11-12 No data Annual Report Annual Report 2017
0005693897 2016-11-11 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
3537977105 2020-04-11 0156 PPP 343 Route 6, ANDOVER, CT, 06232
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ANDOVER, TOLLAND, CT, 06232-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42110.35
Forgiveness Paid Date 2021-07-23
4590468508 2021-02-26 0156 PPS 343 Route 6, Andover, CT, 06232-1319
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36657
Loan Approval Amount (current) 36657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Andover, TOLLAND, CT, 06232-1319
Project Congressional District CT-02
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36949.25
Forgiveness Paid Date 2021-12-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website