Search icon

MIKE'S TOWNLINE SERVICE CENTER LLC

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

Company Details

Entity Name: MIKE'S TOWNLINE SERVICE CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 2000
Business ALEI: 0642901
Annual report due: 31 Mar 2026
Business address: 2051 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States
Mailing address: PO BOX 722, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: pjraggio@yahoo.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL E. WOOD Agent 2051 BOSTON POST RD, WESTBROOK, CT, 06498, United States 2051 BOSTON POST RD, WESTBROOK, CT, 06498, United States +1 860-662-0508 pjraggio@yahoo.com 2051 BOSTON POST RD, WESTBROOK, CT, 06498, United States

Officer

Name Role Business address Residence address
MICHAEL WOOD Officer 2051 BOSTON POST RD, WESTBROOK, CT, 06498, United States 2431 BOWDOIN PLACE, COSTA MESA, CA, 92627, United States

History

Type Old value New value Date of change
Name change CLINTON AUTOMOTIVE LLC MIKE'S TOWNLINE SERVICE CENTER LLC 2009-03-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940650 2025-03-30 - Annual Report Annual Report -
BF-0012351196 2024-04-03 - Annual Report Annual Report -
BF-0011158204 2023-05-20 - Annual Report Annual Report -
BF-0010707240 2022-08-24 - Annual Report Annual Report -
BF-0009799887 2022-06-27 - Annual Report Annual Report -
0006879377 2020-04-08 - Annual Report Annual Report 2020
0006576551 2019-06-13 - Annual Report Annual Report 2019
0006185485 2018-05-17 - Annual Report Annual Report 2018
0005829932 2017-05-01 - Annual Report Annual Report 2017
0005672661 2016-10-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033037106 2020-04-12 0156 PPP 2051 Boston Post Rd, WESTBROOK, CT, 06498-2105
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30745
Loan Approval Amount (current) 30745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBROOK, MIDDLESEX, CT, 06498-2105
Project Congressional District CT-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31048.18
Forgiveness Paid Date 2021-04-21

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
0005278784 Active OFS 2025-03-28 2030-04-15 AMENDMENT

Parties

Name MIKE'S TOWNLINE SERVICE CENTER LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005089861 Active OFS 2022-08-30 2027-08-30 ORIG FIN STMT

Parties

Name MIKE'S TOWNLINE SERVICE CENTER LLC
Role Debtor
Name Snap-on Credit LLC
Role Secured Party
0003363957 Active OFS 2020-04-15 2030-04-15 ORIG FIN STMT

Parties

Name MIKE'S TOWNLINE SERVICE CENTER LLC
Role Debtor
Name LIBERTY BANK
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