Search icon

JAY PAHL'S AUTO SALES & SERVICE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JAY PAHL'S AUTO SALES & SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2001
Business ALEI: 0683856
Annual report due: 31 Mar 2025
Business address: 107 STAFFORD AVENUE, BRISTOL, CT, 06010, United States
Mailing address: 20 Wintergreen Rd, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ampahl2@gmail.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMIE PAHL Officer 107 STAFFORD AVENUE, BRISTOL, CT, 06010, United States 20 WINTERGREEN RD., BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD H. SMITH JR. Agent 40 HIGH STREET, BRISTOL, CT, 06010, United States 40 HIGH STREET, BRISTOL, CT, 06010, United States +1 860-582-5555 edward@edwardhsmithlaw.com 40 High Street, Bristol, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0002326 RETAIL GASOLINE DEALER INACTIVE - - 2008-11-01 2009-10-31
DEV.0008301 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2008-08-01 2009-07-31

History

Type Old value New value Date of change
Name change JAY PAHL'S SERVICE STATION LLC JAY PAHL'S AUTO SALES & SERVICE, LLC 2008-09-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012344366 2024-01-31 - Annual Report Annual Report -
BF-0011405047 2023-02-16 - Annual Report Annual Report -
BF-0010220663 2022-03-02 - Annual Report Annual Report 2022
0007111146 2021-02-02 - Annual Report Annual Report 2021
0007109209 2021-02-02 - Annual Report Annual Report 2020
0006458843 2019-03-13 - Annual Report Annual Report 2019
0006228250 2018-08-07 - Annual Report Annual Report 2018
0006228247 2018-08-07 - Annual Report Annual Report 2017
0005670595 2016-10-11 - Annual Report Annual Report 2016
0005344971 2015-06-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258547106 2020-04-14 0156 PPP 107 STAFFORD AVE, BRISTOL, CT, 06010-4613
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6825
Loan Approval Amount (current) 6825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-4613
Project Congressional District CT-01
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6888.01
Forgiveness Paid Date 2021-03-25
See something incorrect or outdated? Let us know

Sources: 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