Search icon

BROOKLYN MOTOR SPORTS, INC.

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

Company Details

Entity Name: BROOKLYN MOTOR SPORTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1996
Business ALEI: 0529368
Annual report due: 02 Jan 2026
Business address: 476 PROVIDENCE RD., BROOKLYN, CT, 06234, United States
Mailing address: 476 PROVIDENCE ROAD, BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lowbucauto@aol.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
MICHAEL L. DUPONT Agent 476 PROVIDENCE RD., BROOKLYN, CT, 06234, United States PO BOX 843, DAYVILLE, CT, 06241, United States +1 860-428-4258 lowbucauto@aol.com 10 ARNOLDS LANE, DAYVILLE, CT, 06241, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL L. DUPONT Officer 476 PROVIDENCE RD., BROOKLYN, CT, 06234, United States +1 860-428-4258 lowbucauto@aol.com 10 ARNOLDS LANE, DAYVILLE, CT, 06241, United States
PHILLIP N VIOLETTE Officer 476 PROVIDENCE ROAD, BROOKLYN, CT, 06234, United States - - 34 LOGEE ROAD, BOX 3, THOMPSON, CT, 06277, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920115 2024-12-08 - Annual Report Annual Report -
BF-0012388149 2023-12-12 - Annual Report Annual Report -
BF-0011392830 2023-01-17 - Annual Report Annual Report -
BF-0010178263 2022-03-03 - Annual Report Annual Report 2022
0007162158 2021-02-16 - Annual Report Annual Report 2021
0006732507 2020-01-27 - Annual Report Annual Report 2020
0006331711 2019-01-22 - Annual Report Annual Report 2019
0006211408 2018-07-06 - Annual Report Annual Report 2018
0005862644 2017-06-08 - Interim Notice Interim Notice -
0005735908 2017-01-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5586767107 2020-04-13 0156 PPP 476 Providence Road, BROOKLYN, CT, 06234-1823
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) 50000
Loan Approval Amount (current) 50000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, WINDHAM, CT, 06234-1823
Project Congressional District CT-02
Number of Employees 5
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50521.92
Forgiveness Paid Date 2021-05-14

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
0005178852 Active OFS 2023-11-29 2029-02-15 AMENDMENT

Parties

Name BROOKLYN MOTOR SPORTS, INC.
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0005117322 Active OFS 2023-01-27 2027-01-25 AMENDMENT

Parties

Name VIOLETTE PHILLIP NORMAN
Role Debtor
Name BROOKLYN MOTOR SPORTS, INC.
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
0005042766 Active OFS 2022-01-25 2027-01-25 ORIG FIN STMT

Parties

Name BROOKLYN MOTOR SPORTS, INC.
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
Name VIOLETTE PHILLIP NORMAN
Role Debtor
0005001529 Active OFS 2021-06-30 2029-02-15 AMENDMENT

Parties

Name BROOKLYN MOTOR SPORTS, INC.
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0003437506 Active OFS 2021-04-20 2026-04-20 ORIG FIN STMT

Parties

Name BROOKLYN MOTOR SPORTS, INC.
Role Debtor
Name MANHEIM REMARKETING, INC. FOR ITSELF AND AS AGENT
Role Secured Party
0003332034 Active OFS 2019-09-26 2024-11-30 AMENDMENT

Parties

Name BROOKLYN MOTOR SPORTS, INC.
Role Debtor
Name BANK OF NEW ENGLAND
Role Secured Party
0003289655 Active OFS 2019-02-15 2029-02-15 ORIG FIN STMT

Parties

Name BROOKLYN MOTOR SPORTS, INC.
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0003006599 Active OFS 2014-07-21 2024-11-30 AMENDMENT

Parties

Name BROOKLYN MOTOR SPORTS, INC.
Role Debtor
Name BANK OF NEW ENGLAND
Role Secured Party
0002724726 Active OFS 2009-11-30 2024-11-30 ORIG FIN STMT

Parties

Name BROOKLYN MOTOR SPORTS, INC.
Role Debtor
Name BANK OF NEW ENGLAND
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