Search icon

FRANK'S AUTO CREDIT, INC.

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

Company Details

Entity Name: FRANK'S AUTO CREDIT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1994
Business ALEI: 0505834
Annual report due: 20 Dec 2025
Business address: 285 BROAD ST 285 BROAD STREET, MANCHESTER, CT, 06040, United States
Mailing address: 285 BROAD ST 285 BROAD STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mike.lynch@franksautocredit.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN G. TUNILA ESQ. Agent 1091 MAIN ST, MANCHESTER, CT, 06040, United States 1091 MAIN ST, MANCHESTER, CT, 06040, United States +1 860-643-2181 jtunila@dctlaw.com 26 SUGAR BUSH LANE, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
CONOR M. LYNCH Officer 179 TOLLAND TURNPIKE, MANCHESTER, CT, 06042, United States 61 RUSHFORDE DRIVE, MANCHESTER, CT, 06040, United States
Brenda K. Foley-Lynch Officer 285 Broad St, Manchester, CT, 06040-4037, United States 61 Rushforde Dr, Manchester, CT, 06040-7132, United States
Michael B. Lynch, Jr. Officer 285 Broad St, Manchester, CT, 06040-4037, United States 61 Rushforde Dr, Manchester, CT, 06040-7132, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013252137 2024-12-16 2024-12-16 Interim Notice Interim Notice -
BF-0012395910 2024-11-20 - Annual Report Annual Report -
BF-0012522334 2024-01-08 2024-01-08 Interim Notice Interim Notice -
BF-0012475509 2023-12-04 - Annual Report Annual Report -
BF-0010285041 2022-11-21 - Annual Report Annual Report 2022
BF-0009828017 2021-12-06 - Annual Report Annual Report -
0007029106 2020-12-01 - Annual Report Annual Report 2020
0006676989 2019-11-11 - Annual Report Annual Report 2019
0006361017 2019-02-05 - Annual Report Annual Report 2018
0005971769 2017-11-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7333777002 2020-04-07 0156 PPP 285 BROAD ST, MANCHESTER, CT, 06040-4037
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-4037
Project Congressional District CT-01
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105957.95
Forgiveness Paid Date 2021-03-29

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1800912 Consumer Credit 2018-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-05-31
Termination Date 2018-06-26
Section 1640
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name FRANK'S AUTO CREDIT, INC.
Role Defendant
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