Search icon

AMERICAN CHAIRCAR SERVICES, LLC

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

Company Details

Entity Name: AMERICAN CHAIRCAR SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Dec 1997
Business ALEI: 0578190
Annual report due: 31 Mar 2025
Business address: 4154 MADISON AVENUE, TRUMBULL, CT, 06611, United States
Mailing address: 4154 MADISON AVENUE., TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Luigi@americanchaircar.com

Industry & Business Activity

NAICS

485991 Special Needs Transportation

This U.S. industry comprises establishments primarily engaged in providing special needs transportation (except to and from school or work) for the disabled or elderly. These establishments may use specially equipped vehicles to provide passenger transportation. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIGI CAMMAROTA Agent 4154 Madison Ave, Trumbull, CT, 06611, United States 4154 Madison Ave, Trumbull, CT, 06611, United States +1 203-372-7268 Luigi@americanchaircar.com 97 CHURCH HILL ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIGI CAMMAROTA Officer 4154 MADISON AVENUE, SUITE 205, TRUMBULL, CT, 06611, United States +1 203-372-7268 Luigi@americanchaircar.com 97 CHURCH HILL ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012158630 2024-01-09 - Annual Report Annual Report -
BF-0010256294 2023-06-22 - Annual Report Annual Report 2022
BF-0011267281 2023-06-22 - Annual Report Annual Report -
BF-0009896586 2021-12-30 - Annual Report Annual Report -
BF-0009527511 2021-12-30 - Annual Report Annual Report 2020
0006570166 2019-06-06 2019-06-06 Interim Notice Interim Notice -
0006327439 2019-01-19 - Annual Report Annual Report 2019
0006327436 2019-01-19 - Annual Report Annual Report 2018
0005980470 2017-12-06 - Annual Report Annual Report 2017
0005704229 2016-11-28 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA689C10043 2010-10-29 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA689C10043_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OBLIGATION FOR FY11 CHAIR CAR SERVICES VA241-P-0789 W.ZABORSKI
NAICS Code 485991: SPECIAL NEEDS TRANSPORTATION
Product and Service Codes V226: TAXICAB SERVICES

Recipient Details

Recipient AMERICAN CHAIRCAR SERVICES, LLC
UEI P3W6WX484D17
Legacy DUNS 113408566
Recipient Address 12 CAMBRIDGE DR STE 205, TRUMBULL, 066114764, UNITED STATES
PO AWARD VA689C09165 2008-10-01 2010-09-30 2013-09-30
Unique Award Key CONT_AWD_VA689C09165_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SPECIAL NEEDS PEOPLE TRANSPORTATION
NAICS Code 485991: SPECIAL NEEDS TRANSPORTATION
Product and Service Codes V225: AMBULANCE SERVICE

Recipient Details

Recipient AMERICAN CHAIRCAR SERVICES, LLC
UEI P3W6WX484D17
Legacy DUNS 113408566
Recipient Address 12 CAMBRIDGE DR STE 205, TRUMBULL, 066114764, UNITED STATES
DCA AWARD VA241P0789 2008-10-01 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_VA241P0789_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SPECIAL NEEDS PEOPLE TRANSPORTATION
NAICS Code 485991: SPECIAL NEEDS TRANSPORTATION
Product and Service Codes AD25: SERVICES (OPERATIONAL)

Recipient Details

Recipient AMERICAN CHAIRCAR SERVICES, LLC
UEI P3W6WX484D17
Legacy DUNS 113408566
Recipient Address 12 CAMBRIDGE DR STE 205, TRUMBULL, 066114764, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652907109 2020-04-15 0156 PPP 4154 MADISON AVE, TRUMBULL, CT, 06611-3564
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106900
Loan Approval Amount (current) 106900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-3564
Project Congressional District CT-04
Number of Employees 15
NAICS code 485991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108308.74
Forgiveness Paid Date 2021-08-26
8695368409 2021-02-13 0156 PPS 4154 Madison Ave Ste 2, Trumbull, CT, 06611-3564
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105288.77
Loan Approval Amount (current) 105288.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-3564
Project Congressional District CT-04
Number of Employees 12
NAICS code 485991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105833.96
Forgiveness Paid Date 2021-08-25

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
0003386099 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name AMERICAN CHAIRCAR SERVICES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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