Search icon

MIKE'S ENGINE STAND, LLC

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

Company Details

Entity Name: MIKE'S ENGINE STAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Feb 2001
Business ALEI: 0673045
Annual report due: 31 Mar 2025
Business address: 628 PROSPECT STREET, NAUGATUCK, CT, 06770, United States
Mailing address: 628 PROSPECT STREET, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tamontana@msn.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 Phone E-Mail Residence address
MICHAEL ADOMAITIS Officer 628 PROSPECT STREET, NAUGATUCK, CT, 06770, United States +1 203-723-7189 tamontana@msn.com 628 PROSPECT STREET, NAUGATUCK, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL ADOMAITIS Agent 628 PROSPECT STREET, NAUGATUCK, CT, 06770, United States 628 PROSPECT STREET, NAUGATUCK, CT, 06770, United States +1 203-723-7189 tamontana@msn.com 628 PROSPECT STREET, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152115 2024-03-07 - Annual Report Annual Report -
BF-0011401371 2023-03-28 - Annual Report Annual Report -
BF-0010529489 2022-04-27 - Annual Report Annual Report -
BF-0009783132 2022-03-03 - Annual Report Annual Report -
0006817118 2020-03-05 - Annual Report Annual Report 2020
0006817096 2020-03-05 - Annual Report Annual Report 2019
0006417644 2019-02-28 - Annual Report Annual Report 2018
0005842174 2017-05-11 - Annual Report Annual Report 2017
0005591141 2016-06-23 - Annual Report Annual Report 2016
0005268110 2015-01-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6017657408 2020-05-13 0156 PPP 628 Prospect Street, Naugatuck, CT, 06770
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) 6678.32
Loan Approval Amount (current) 6678.32
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-0001
Project Congressional District CT-03
Number of Employees 1
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 6737.87
Forgiveness Paid Date 2021-04-01

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
0005189151 Active OFS 2024-01-30 2029-02-09 AMENDMENT

Parties

Name MIKE'S ENGINE STAND, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0003284502 Active OFS 2019-01-14 2029-02-09 AMENDMENT

Parties

Name MIKE'S ENGINE STAND, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0002977099 Active OFS 2014-01-27 2029-02-09 AMENDMENT

Parties

Name MIKE'S ENGINE STAND, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0002753847 Active MUNICIPAL 2010-05-24 2024-08-31 AMENDMENT

Parties

Name MIKE'S ENGINE STAND, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0002711150 Active MUNICIPAL 2009-08-31 2024-08-31 ORIG FIN STMT

Parties

Name MIKE'S ENGINE STAND, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0002678910 Active OFS 2009-02-09 2029-02-09 ORIG FIN STMT

Parties

Name MIKE'S ENGINE STAND, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
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