Search icon

MUTUAL MOTORS OF DANBURY, LLC

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

Company Details

Entity Name: MUTUAL MOTORS OF DANBURY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 1995
Business ALEI: 0515132
Annual report due: 31 Mar 2026
Business address: 17 MILL PLAIN RD 17 MILL PLAIN RD 17 MILL PLAIN RD, DANBURY, CT, 06811, United States
Mailing address: 17 MILL PLAIN RD 17 MILL PLAIN RD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wmasmar@aol.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
BILL ASMAR Agent 17 MILL PLAIN RD 17 MILL PLAIN RD 17 MILL PLAIN RD, DANBURY, CT, 06811, United States 17 MILL PLAIN RD 17 MILL PLAIN RD 17 MILL PLAIN RD, DANBURY, CT, 06811, United States +1 203-313-4863 wmasmar@aol.com 17 MILL PLAIN RD 17 MILL PLAIN RD 17 MILL PLAIN RD, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
RAYMOND ASMAR Officer 17 MILL PLAIN RD., DANBURY, CT, 06811, United States 1 FAIRMONT DR., DANBURY, CT, 06811, United States
WILLIAM ASMAR Officer 17 MILL PLAIN RD., DANBURY, CT, 06811, United States 12 Elmcrest Dr, Danbury, CT, 06811-4213, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923321 2025-03-03 - Annual Report Annual Report -
BF-0012359885 2024-03-13 - Annual Report Annual Report -
BF-0011253415 2023-03-11 - Annual Report Annual Report -
BF-0010291086 2022-03-04 - Annual Report Annual Report 2022
0007087902 2021-01-30 - Annual Report Annual Report 2021
0006859589 2020-03-31 - Annual Report Annual Report 2020
0006452418 2019-03-12 - Annual Report Annual Report 2019
0006452393 2019-03-12 - Annual Report Annual Report 2018
0005781600 2017-03-03 - Annual Report Annual Report 2016
0005781608 2017-03-03 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9369668807 2021-04-23 0156 PPS 17 Mill Plain Rd, Danbury, CT, 06811-5138
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-5138
Project Congressional District CT-05
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25330.2
Forgiveness Paid Date 2021-11-03
6125357202 2020-04-27 0156 PPP 17 MILL PLAIN RD, DANBURY, CT, 06811-5138
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DANBURY, FAIRFIELD, CT, 06811-5138
Project Congressional District CT-05
Number of Employees 4
NAICS code 525920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25526.9
Forgiveness Paid Date 2021-08-24

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
0005091359 Active OFS 2022-09-08 2028-02-21 AMENDMENT

Parties

Name MUTUAL MOTORS OF DANBURY, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003200284 Active OFS 2017-08-31 2028-02-21 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name MUTUAL MOTORS OF DANBURY, LLC
Role Debtor
0002894285 Active OFS 2012-08-31 2028-02-21 AMENDMENT

Parties

Name MUTUAL MOTORS OF DANBURY, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002619115 Active OFS 2008-02-21 2028-02-21 ORIG FIN STMT

Parties

Name MUTUAL MOTORS OF DANBURY, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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