Search icon

ACTION AUTOMOTIVE, INC.

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

Company Details

Entity Name: ACTION AUTOMOTIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 1995
Business ALEI: 0516483
Annual report due: 07 Jun 2025
Business address: 340 Berlin Tpke, Berlin, CT, 06037-1508, United States
Mailing address: 340 BERLIN TPKE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: sales@actionautosinc.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID F HUTCHINS Agent 340 Berlin Tpke, Berlin, CT, 06037-1508, United States 340 Berlin Tpke, Berlin, CT, 06037-1508, United States +1 860-573-5786 rsocksfan1@gmail.com 1164 FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States

Director

Name Role Business address Residence address
DAVID HUTCHINS Director 340 BERLIN TPKE, BERLIN, CT, 06037, United States 1164 FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
DAVID HUTCHINS Officer 340 BERLIN TPKE, BERLIN, CT, 06037, United States 1164 FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0003821 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - - 1996-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012361219 2024-09-16 - Annual Report Annual Report -
BF-0011253288 2024-09-16 - Annual Report Annual Report -
BF-0012757207 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010786818 2022-09-28 - Annual Report Annual Report -
BF-0008483899 2022-06-28 - Annual Report Annual Report 2017
BF-0008483900 2022-06-28 - Annual Report Annual Report 2019
BF-0008478295 2022-06-28 - Annual Report Annual Report 2014
BF-0008483897 2022-06-28 - Annual Report Annual Report 2018
BF-0008483898 2022-06-28 - Annual Report Annual Report 2016
BF-0008478294 2022-06-28 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6482887304 2020-04-30 0156 PPP 340 BERLIN TURNPIKE, BERLIN, CT, 06037
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19627
Loan Approval Amount (current) 19627
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 N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 19869.51
Forgiveness Paid Date 2021-08-02
5766928307 2021-01-25 0156 PPS 340 Berlin Tpke, Berlin, CT, 06037-1508
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-1508
Project Congressional District CT-01
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 30309.86
Forgiveness Paid Date 2022-02-10

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
0005230607 Active OFS 2024-07-26 2027-03-22 AMENDMENT

Parties

Name ACTION AUTOMOTIVE, INC.
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
0005186923 Active MUNICIPAL 2024-01-16 2034-09-26 AMENDMENT

Parties

Name TOWN OF NEWINGTON
Role Secured Party
Name ACTION AUTOMOTIVE, INC.
Role Debtor
0005186928 Active MUNICIPAL 2024-01-16 2036-10-20 AMENDMENT

Parties

Name ACTION AUTOMOTIVE, INC.
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005186939 Active MUNICIPAL 2024-01-16 2037-10-06 AMENDMENT

Parties

Name ACTION AUTOMOTIVE, INC.
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005163640 Active OFS 2023-09-07 2027-03-22 AMENDMENT

Parties

Name ACTION AUTOMOTIVE, INC.
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
0005101115 Active MUNICIPAL 2022-10-28 2034-09-26 AMENDMENT

Parties

Name ACTION AUTOMOTIVE, INC.
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005096508 Active MUNICIPAL 2022-10-06 2037-10-06 ORIG FIN STMT

Parties

Name ACTION AUTOMOTIVE, INC.
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005054514 Active OFS 2022-03-22 2027-03-22 ORIG FIN STMT

Parties

Name ACTION AUTOMOTIVE, INC.
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
0005028753 Active MUNICIPAL 2021-11-15 2036-05-07 AMENDMENT

Parties

Name ACTION AUTOMOTIVE, INC.
Role Debtor
Name TOWN OF BERLIN
Role Secured Party
0005023701 Active MUNICIPAL 2021-10-21 2036-10-20 AMENDMENT

Parties

Name ACTION AUTOMOTIVE, INC.
Role Debtor
Name TOWN OF NEWINGTON
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