Search icon

DANBURY FAIR HYUNDAI, L.L.C.

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

Company Details

Entity Name: DANBURY FAIR HYUNDAI, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1998
Business ALEI: 0589856
Annual report due: 31 Mar 2026
Business address: 102 FEDERAL RD, DANBURY, CT, 06810, United States
Mailing address: 102 FEDERAL RD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ghorton@danburyauto.com

Industry & Business Activity

NAICS

423110 Automobile and Other Motor Vehicle Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of new and used passenger automobiles, trucks, trailers, and other motor vehicles, such as motorcycles, motor homes, and snowmobiles. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM SABATINI Agent 102 Federal Rd, Danbury, CT, 06810-6229, United States 102 Federal Rd, Danbury, CT, 06810-6229, United States +1 914-490-7268 bsab75@yahoo.com 15 Fernbrook Dr, Brookfield, CT, 06804-3122, United States

Officer

Name Role Business address Residence address
SAMUEL F DIFEO Officer 100 A FEDERAL RD, DANBURY, CT, 06810, United States 317 NEW YORK BLVD, SEA GIRT, NJ, 08750, United States
WILLIAM A. SABATINI JR. Officer 100A FEDERAL ROAD, DANBURY, CT, 06810, United States 15 FERNBROOK DRIVE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935142 2025-02-10 - Annual Report Annual Report -
BF-0012156221 2024-01-17 - Annual Report Annual Report -
BF-0011151625 2023-08-16 - Annual Report Annual Report -
BF-0010221235 2022-03-03 - Annual Report Annual Report 2022
0007112300 2021-02-02 - Annual Report Annual Report 2021
0006822151 2020-03-09 - Annual Report Annual Report 2020
0006303038 2019-01-02 - Annual Report Annual Report 2019
0006154768 2018-04-06 - Annual Report Annual Report 2018
0005808017 2017-04-03 - Annual Report Annual Report 2017
0005594763 2016-06-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748647105 2020-04-13 0156 PPP 100 A FEDERAL RD, DANBURY, CT, 06810-6229
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1015400
Loan Approval Amount (current) 1015400
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-6229
Project Congressional District CT-05
Number of Employees 80
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1023128.32
Forgiveness Paid Date 2021-01-20

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
0005191544 Active OFS 2024-02-10 2029-06-09 AMENDMENT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0005156924 Active OFS 2023-07-31 2028-08-01 ORIG FIN STMT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name AMERICAN COPY SERVICE CENTER, INC.
Role Secured Party
0005134459 Active OFS 2023-04-18 2028-04-18 ORIG FIN STMT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0005040115 Active OFS 2022-01-12 2027-01-12 ORIG FIN STMT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0005012304 Active OFS 2021-07-27 2026-11-22 AMENDMENT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0003288819 Active OFS 2019-02-09 2029-06-09 AMENDMENT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0003151426 Active OFS 2016-11-22 2026-11-22 ORIG FIN STMT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0002978615 Active OFS 2014-02-10 2029-06-09 AMENDMENT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0002824445 Active OFS 2011-07-05 2029-06-09 AMENDMENT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0002699137 Active OFS 2009-06-09 2029-06-09 ORIG FIN STMT

Parties

Name DANBURY FAIR HYUNDAI, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 170439 CASEY LEIGH RUTTER v. ADAM JANIS ET AL. 2018-03-19 Pre Appeal Petition Granted View Case
AC 38792 NANCY BEALE, ADMINISTRATRIX OF THE ESTATE OF LINDSEY BEALE v. LUIS MARTINS ET AL. 2015-12-08 Appeal Case Disposed View Case
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