Search icon

LAKEVILLE AUTOMOTIVE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAKEVILLE AUTOMOTIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 1996
Business ALEI: 0535915
Annual report due: 31 Mar 2026
Business address: 330 MAIN STREET, LAKEVILLE, CT, 06039, United States
Mailing address: PO BOX 388, LAKEVILLE, CT, United States, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lakeville.automotive@snet.net

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID JONES Officer 330 MAIN ST., LAKEVILLE, CT, 06039, United States 21 SOUTH END AVE #621, NEW YORK, NY, 10280, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Jones Agent 330 MAIN STREET, LAKEVILLE, CT, 06039, United States PO Box 388, Lakeville, CT, 06039, United States +1 860-605-0903 lakeville.automotive@snet.net 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925294 2025-01-27 - Annual Report Annual Report -
BF-0012296828 2024-01-09 - Annual Report Annual Report -
BF-0011257290 2023-01-12 - Annual Report Annual Report -
BF-0010214896 2022-04-15 - Annual Report Annual Report 2022
0007188521 2021-02-25 - Annual Report Annual Report 2021
0006936233 2020-06-30 - Annual Report Annual Report 2020
0006674403 2019-11-07 - Annual Report Annual Report 2018
0006674412 2019-11-07 - Annual Report Annual Report 2019
0005965057 2017-11-13 - Annual Report Annual Report 2017
0005965038 2017-11-13 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3857777201 2020-04-27 0156 PPP 330 Main Street PO Box 388, Lakeville, CT, 06039
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27575
Loan Approval Amount (current) 27575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeville, LITCHFIELD, CT, 06039-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27799.38
Forgiveness Paid Date 2021-02-26
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