Search icon

BOB'S FOREIGN CAR SERVICE, INC.

Company Details

Entity Name: BOB'S FOREIGN CAR SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1996
Business ALEI: 0548907
Business address: 1124 LITCHFIELD TPKE, NEW HARTFORD, CT, 06057, United States
Mailing address: 1124 LITCHFIELD TPKE., NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gottago@snet.net

Officer

Name Role Business address E-Mail Residence address
ROBERT SLAIS Officer 1124 LITCHFIELD TKPE, NEW HARTFORD, CT, 06057, United States gottago@snet.net 1124 LITCHFIELD TPK, NEW HARTFORD, CT, 06057, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
ROBERT SLAIS Agent 1124 LITCHFIELD TPKE, NEW HARTFORD, CT, 06057, United States 1124 LITCHFIELD TPKE, NEW HARTFORD, CT, 06057, United States gottago@snet.net 1124 LITCHFIELD TPK, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012782097 2024-10-01 2024-10-01 Reinstatement Certificate of Reinstatement No data
BF-0011949456 2023-08-29 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011823524 2023-05-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006687682 2019-11-27 No data Annual Report Annual Report 2018
0005962038 2017-11-07 No data Annual Report Annual Report 2017
0005697455 2016-11-16 No data Annual Report Annual Report 2016
0005448106 2015-12-16 No data Annual Report Annual Report 2015
0005213317 2014-11-05 No data Annual Report Annual Report 2014
0004978472 2013-11-07 No data Annual Report Annual Report 2013
0004810552 2013-02-27 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3960617404 2020-05-08 0156 PPP 1124 LITCHFIELD TPKE, NEW HARTFORD, CT, 06057-3312
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-3312
Project Congressional District CT-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4562.12
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website