Search icon

DANBURY FAIR DODGE, L.L.C.

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

Company Details

Entity Name: DANBURY FAIR DODGE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1998
Business ALEI: 0590003
Annual report due: 31 Mar 2026
Business address: 100 B FEDERAL RD., DANBURY, CT, 06810, United States
Mailing address: 100 B FEDERAL ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LORIEWAY@DANBURYAUTO.COM

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. SABATINI JR. Agent 100 B FEDERAL RD, DANBURY, CT, 06810, United States 100 A FEDERAL ROAD, DANBURY, CT, 06810, United States +1 914-490-7268 LORIEWAY@DANBURYAUTO.COM 15 FERNBROOK DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAMUEL F DIFEO Officer 100 B FEDERAL RD, DANBURY, CT, 06810, United States - - 317 NEW YORK BLVD, SEA GIRT, NJ, 08750, United States
WILLIAM A. SABATINI JR. Officer 100B FEDERAL ROAD, DANBURY, CT, 06810, United States +1 914-490-7268 LORIEWAY@DANBURYAUTO.COM 15 FERNBROOK DRIVE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935154 2025-03-04 - Annual Report Annual Report -
BF-0012152899 2024-03-22 - Annual Report Annual Report -
BF-0011152028 2023-03-22 - Annual Report Annual Report -
BF-0010256374 2022-03-16 - Annual Report Annual Report 2022
0007189375 2021-02-25 - Annual Report Annual Report 2021
0006758751 2020-02-17 - Annual Report Annual Report 2020
0006468226 2019-03-15 - Annual Report Annual Report 2019
0006144637 2018-03-29 - Annual Report Annual Report 2018
0005890146 2017-07-17 - Annual Report Annual Report 2017
0005625820 2016-08-08 2016-08-08 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9494617207 2020-04-28 0156 PPP 100 B Federal Rd, DANBURY, CT, 06810-5014
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1658598
Loan Approval Amount (current) 1658598
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-5014
Project Congressional District CT-05
Number of Employees 118
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1672696.08
Forgiveness Paid Date 2021-03-08

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
0005191543 Active OFS 2024-02-10 2029-06-09 AMENDMENT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0005180566 Active OFS 2023-12-08 2029-05-29 AMENDMENT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name ALLY FINANCIAL INC.
Role Secured Party
0005012306 Active OFS 2021-07-27 2026-11-22 AMENDMENT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0003364256 Active OFS 2020-04-16 2029-05-29 AMENDMENT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name ALLY FINANCIAL INC.
Role Secured Party
0003307156 Active OFS 2019-05-14 2024-05-14 ORIG FIN STMT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003288820 Active OFS 2019-02-09 2029-06-09 AMENDMENT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0003278783 Active OFS 2018-12-07 2029-05-29 AMENDMENT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name ALLY FINANCIAL INC.
Role Secured Party
0003151424 Active OFS 2016-11-22 2026-11-22 ORIG FIN STMT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name HYUNDAI CAPITAL AMERICA, INC.
Role Secured Party
0003010970 Active MUNICIPAL 2014-08-18 2029-05-07 AMENDMENT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002993226 Active MUNICIPAL 2014-05-07 2029-05-07 ORIG FIN STMT

Parties

Name DANBURY FAIR DODGE, L.L.C.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
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