Search icon

SERVICE MY AUTO, L.L.C.

Company Details

Entity Name: SERVICE MY AUTO, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 1998
Business ALEI: 0587824
Annual report due: 31 Mar 2025
NAICS code: 811111 - General Automotive Repair
Business address: 300 E. WASHINGTON AVENUE, BRIDGEPORT, CT, 06608, United States
Mailing address: 300 E. WASHINGTON AVE., BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: servicemyauto@optonline.net

Officer

Name Role Business address Residence address
ALDA M. DE JESUS Officer 300 E. WASHINGTON AVENUE, BRIDGEPORT, CT, 06608, United States 17 WASHBROOK ROAD, NEWTOWN, CT, 06470, United States
DOMINGOS F. DE JESUS Officer 300 E. WASHINGTON AVE, BRIDGEPORT, CT, 06608, United States 17 WASHBROOK ROAD, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMINGOS F DEJESUS Agent 300 EAST WASHINGTON AVENUE, BRIDGEPORT, CT, 06608, United States 300 EAST WASHINGTON AVENUE, BRIDGEPORT, CT, 06608, United States +1 203-455-1292 servicemyauto@optonline.net 17 WASHBROOK ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180435 2024-03-25 No data Annual Report Annual Report No data
BF-0011147405 2023-03-22 No data Annual Report Annual Report No data
BF-0010194656 2022-03-29 No data Annual Report Annual Report 2022
0007199505 2021-03-02 No data Annual Report Annual Report 2021
0006850605 2020-03-26 No data Annual Report Annual Report 2020
0006426514 2019-03-06 No data Annual Report Annual Report 2019
0006133820 2018-03-22 No data Annual Report Annual Report 2018
0005785050 2017-03-07 No data Annual Report Annual Report 2017
0005497677 2016-03-02 No data Annual Report Annual Report 2016
0005296529 2015-03-13 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
1410067303 2020-04-28 0156 PPP 300 E WASHINGTON AVE, BRIDGEPORT, CT, 06608-2123
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06608-2123
Project Congressional District CT-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21109.12
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website