Search icon

BURHOE'S AUTOMOTIVE SERVICE CENTER, LLC

Company Details

Entity Name: BURHOE'S AUTOMOTIVE SERVICE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1996
Business ALEI: 0528127
Annual report due: 31 Mar 2026
NAICS code: 441330 - Automotive Parts and Accessories Retailers
Business address: 316 GRIFFIN RD, WEST SUFFIELD, CT, 06093, United States
Mailing address: 75 OLD WINDSOR ROAD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06093
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dburhoesauto@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Douglas Burhoe Agent 75 Old Windsor Rd, Bloomfield, CT, 06002-1419, United States 75 Old Windsor Rd, Bloomfield, CT, 06002-1419, United States +1 860-967-8841 dburhoesauto@gmail.com 316 Griffin Rd, West Suffield, CT, 06093-2715, United States

Officer

Name Role Business address Residence address
CHARLES BURHOE Officer 75 OLD WINDSOR RD, BLOOMFIELD, CT, 06002, United States 58 CLIMAX RD, SIMSBURY, CT, 06070, United States
DOUGLAS C BURHOE Officer 75 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06002, United States 316 GRIFFIN ROAD, WEST SUFFIELD, CT, 06093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179304 2024-02-06 No data Annual Report Annual Report No data
BF-0011260120 2023-01-17 No data Annual Report Annual Report No data
BF-0010288934 2022-03-16 No data Annual Report Annual Report 2022
0007114341 2021-02-03 No data Annual Report Annual Report 2021
0006814551 2020-03-05 No data Annual Report Annual Report 2020
0006383454 2019-02-14 No data Annual Report Annual Report 2019
0006013565 2018-01-17 No data Annual Report Annual Report 2018
0005741480 2017-01-17 No data Annual Report Annual Report 2017
0005511661 2016-03-11 No data Annual Report Annual Report 2016
0005257012 2015-01-15 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723437204 2020-04-16 0156 PPP 75 old Windsor road, BLOOMFIELD, CT, 06002
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25774
Loan Approval Amount (current) 25774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26100.94
Forgiveness Paid Date 2021-07-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website