Search icon

TIM'S AUTO CENTER, LLC

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

Company Details

Entity Name: TIM'S AUTO CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1994
Business ALEI: 0501467
Annual report due: 31 Mar 2026
Business address: 28 JONES HILL ROAD, WEST HAVEN, CT, 06516, United States
Mailing address: 28 JONES HILL ROAD, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jill.collins002@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Timothy Collins Agent 28 Jones Hill Rd, West Haven, CT, 06516-7077, United States 28 Jones Hill Rd, West Haven, CT, 06516-7077, United States +1 203-915-1722 jill.collins002@gmail.com 5301 Veterans Memorial Pkwy. Suite 204, St. Peters, MO, 63376, United States

Officer

Name Role Business address Residence address
TIMOTHY R COLLINS Officer 28 JONES JILL RD, WEST HAVEN, CT, 06516, United States 72 NASHAWENA AVE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919266 2025-03-18 - Annual Report Annual Report -
BF-0012395452 2024-04-10 - Annual Report Annual Report -
BF-0011394313 2023-02-07 - Annual Report Annual Report -
BF-0010230668 2022-04-06 - Annual Report Annual Report 2022
0007154705 2021-02-15 - Annual Report Annual Report 2021
0006894047 2020-04-28 - Annual Report Annual Report 2020
0006894027 2020-04-28 - Annual Report Annual Report 2015
0006894042 2020-04-28 - Annual Report Annual Report 2017
0006894045 2020-04-28 - Annual Report Annual Report 2019
0006894044 2020-04-28 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781678600 2021-03-25 0156 PPS 28 Jones Hill Rd, West Haven, CT, 06516-7077
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41765
Loan Approval Amount (current) 41765
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 West Haven, NEW HAVEN, CT, 06516-7077
Project Congressional District CT-03
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41986.98
Forgiveness Paid Date 2021-10-26
8973847209 2020-04-28 0156 PPP 28 Jones Hill Road, WEST HAVEN, CT, 06516-7077
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
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 WEST HAVEN, NEW HAVEN, CT, 06516-7077
Project Congressional District CT-03
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37800.64
Forgiveness Paid Date 2021-05-28

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
0005047914 Active OFS 2022-02-22 2027-07-20 AMENDMENT

Parties

Name TIM'S AUTO CENTER, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003177865 Active OFS 2017-05-03 2027-07-20 AMENDMENT

Parties

Name TIM'S AUTO CENTER, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003177864 Active OFS 2017-05-03 2027-07-20 AMENDMENT

Parties

Name TIM'S AUTO CENTER, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002887980 Active OFS 2012-07-20 2027-07-20 ORIG FIN STMT

Parties

Name TIM'S AUTO CENTER, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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
Sharon SKIFF MOUNTAIN RD 2/4/// 501.44 2670 Source Link
Acct Number 00181600
Assessment Value $295,580
Appraisal Value $3,486,300
Land Use Description Res Vacant Land
Zone RR
Neighborhood 6
Land Assessed Value $111,440
Land Appraised Value $3,486,300

Parties

Name EVERSOURCE ENERGY LAND TRUST, INC.
Sale Date 2013-09-16
Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1968-04-01
Sale Price $300,000
Name TIM'S AUTO CENTER, LLC
Sale Date 1994-02-14
Sale Price $200,000

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2095515 Intrastate Non-Hazmat 2025-02-26 10000 2024 2 1 Auth. For Hire
Legal Name TIM'S AUTO CENTER LLC
DBA Name -
Physical Address 28 JONES HILL RD, WEST HAVEN, CT, 06516, US
Mailing Address 28 JONES HILL RD, WEST HAVEN, CT, 06516, US
Phone (203) 933-2610
Fax (203) 934-4763
E-mail JILL.COLLINS002@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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