Search icon

MIDTOWN AUTO PARTS LLC

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

Company Details

Entity Name: MIDTOWN AUTO PARTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2002
Business ALEI: 0703143
Annual report due: 31 Mar 2026
Business address: 92-94 East Main Street, Thomaston, CT, 06787, United States
Mailing address: 92-94 EAST MAIN STREET, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mtapllc@yahoo.com

Industry & Business Activity

NAICS

441330 Automotive Parts and Accessories Retailers

This industry comprises establishments primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories, with or without repairing automobiles; and/or establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL D. SANFORD Agent 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States +1 860-307-6080 mtapllc@yahoo.com CONNECTICUT, 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL D. SANFORD Officer 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States +1 860-307-6080 mtapllc@yahoo.com CONNECTICUT, 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949925 2025-03-28 - Annual Report Annual Report -
BF-0012223108 2024-01-24 - Annual Report Annual Report -
BF-0011862199 2023-06-23 2023-06-23 Change of Business Address Business Address Change -
BF-0011406125 2023-02-18 - Annual Report Annual Report -
BF-0010327132 2022-04-06 - Annual Report Annual Report 2022
0007329730 2021-05-11 - Annual Report Annual Report 2021
0006903504 2020-05-13 - Annual Report Annual Report 2020
0006481150 2019-03-21 - Annual Report Annual Report 2019
0006348360 2019-01-30 - Annual Report Annual Report 2018
0005747113 2017-01-23 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137447206 2020-04-28 0156 PPP 92 E MAIN ST, THOMASTON, CT, 06787-1609
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THOMASTON, LITCHFIELD, CT, 06787-1609
Project Congressional District CT-05
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30866
Forgiveness Paid Date 2021-07-21

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
0005263876 Active OFS 2025-01-21 2030-01-21 ORIG FIN STMT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0005027422 Active OFS 2021-11-08 2027-01-26 AMENDMENT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005024546 Active OFS 2021-10-25 2027-02-08 AMENDMENT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003162315 Active OFS 2017-02-06 2027-02-08 AMENDMENT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003159967 Active OFS 2017-01-23 2027-01-26 AMENDMENT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002850081 Active OFS 2011-12-13 2027-01-26 AMENDMENT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002850092 Active OFS 2011-12-13 2027-02-08 AMENDMENT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002683172 Active OFS 2009-03-12 2027-02-08 AMENDMENT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002437174 Active OFS 2007-01-26 2027-01-26 ORIG FIN STMT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002427643 Active OFS 2006-11-28 2027-02-08 AMENDMENT

Parties

Name MIDTOWN AUTO PARTS LLC
Role Debtor
Name THOMASTON SAVINGS 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