Search icon

OCEANSIDE AUTO, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: OCEANSIDE AUTO, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1999
Business ALEI: 0623744
Annual report due: 31 Mar 2026
Business address: 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, 06475, United States
Mailing address: 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: genie275x@yahoo.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GINA M. STEWART Officer 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, 06475, United States 12 BRENDA ROAD, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gina M. Stewart Agent 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, 06475, United States 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, 06475, United States +1 860-395-9521 genie275x@yahoo.com 12 Brenda Ln, Old Saybrook, CT, 06475-1216, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936280 2025-02-21 - Annual Report Annual Report -
BF-0012156893 2024-01-29 - Annual Report Annual Report -
BF-0011153306 2023-01-25 - Annual Report Annual Report -
BF-0010380858 2022-03-11 - Annual Report Annual Report 2022
0007089067 2021-01-30 - Annual Report Annual Report 2021
0007089062 2021-01-30 - Annual Report Annual Report 2020
0006684438 2019-11-21 2019-11-21 Interim Notice Interim Notice -
0006411012 2019-02-26 - Annual Report Annual Report 2019
0006038873 2018-01-27 - Annual Report Annual Report 2018
0005859167 2017-06-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2580437108 2020-04-10 0156 PPP 810 Middlesex Tpke, OLD SAYBROOK, CT, 06475-1318
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134800
Loan Approval Amount (current) 134800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-1318
Project Congressional District CT-02
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136399.13
Forgiveness Paid Date 2021-06-22

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
0005260763 Active OFS 2025-01-03 2030-06-02 AMENDMENT

Parties

Name OCEANSIDE AUTO, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005023507 Active OFS 2021-10-20 2024-03-28 AMENDMENT

Parties

Name OCEANSIDE AUTO, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003411719 Active OFS 2020-11-10 2025-11-10 ORIG FIN STMT

Parties

Name OCEANSIDE AUTO, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003405626 Active OFS 2020-10-06 2025-10-06 ORIG FIN STMT

Parties

Name OCEANSIDE AUTO, L.L.C.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003354128 Active OFS 2020-02-12 2030-06-02 AMENDMENT

Parties

Name OCEANSIDE AUTO, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003354130 Active OFS 2020-02-12 2030-06-02 AMENDMENT

Parties

Name OCEANSIDE AUTO, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003296555 Active OFS 2019-03-28 2024-03-28 ORIG FIN STMT

Parties

Name OCEANSIDE AUTO, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003103859 Active OFS 2016-02-23 2030-06-02 AMENDMENT

Parties

Name OCEANSIDE AUTO, L.L.C.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0003058390 Active OFS 2015-06-02 2030-06-02 ORIG FIN STMT

Parties

Name OCEANSIDE AUTO, L.L.C.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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