Search icon

WOODWAY TEXACO, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOODWAY TEXACO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2003
Business ALEI: 0746132
Annual report due: 31 Mar 2026
Business address: 939 High Ridge Road, STAMFORD, CT, 06905, United States
Mailing address: 939 High Ridge Road, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: woodway022@aol.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 Phone E-Mail Residence address
GENE FAUGNO Officer 939 High Ridge Rd, Stamford, CT, STAMFORD, CT, 06905, United States - - 41 RIDGE PARK AVE, STAMFORD, CT, 06905, United States
MICHAEL FAUGNO Officer 939 High Ridge Rd, Stamford, CT, Stamford, CT, 06905, United States +1 203-223-1879 woodway022@aol.com 939 High Ridge Road, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL FAUGNO Agent 939 High Ridge Road, STAMFORD, CT, 06905, United States 939 High Ridge Road, STAMFORD, CT, 06905, United States +1 203-223-1879 woodway022@aol.com 939 High Ridge Road, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0002393 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER - 2002-11-01 2003-10-31
DEV.0008452 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2002-03-06 2002-07-31

History

Type Old value New value Date of change
Name change WOODWAY SERVICE, LLC WOODWAY TEXACO, LLC 2008-04-23
Name change WOODWAY TEXACO, LLC WOODWAY SERVICE, LLC 2006-10-23
Name change FAUGNO ACQUISITION, LLC WOODWAY TEXACO, LLC 2003-04-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958292 2025-01-21 - Annual Report Annual Report -
BF-0012067603 2024-07-29 - Annual Report Annual Report -
BF-0011731617 2023-03-20 - Annual Report Annual Report -
BF-0010603871 2022-11-18 - Annual Report Annual Report -
BF-0009085702 2022-05-17 - Annual Report Annual Report 2016
BF-0009085698 2022-05-17 - Annual Report Annual Report 2020
BF-0009085700 2022-05-17 - Annual Report Annual Report 2019
BF-0009939975 2022-05-17 - Annual Report Annual Report -
BF-0009085699 2022-05-17 - Annual Report Annual Report 2017
BF-0009085701 2022-05-17 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055158304 2021-01-27 0156 PPS 1335 Hope St, Stamford, CT, 06907-1401
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44405
Loan Approval Amount (current) 44405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-1401
Project Congressional District CT-04
Number of Employees 4
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44664.13
Forgiveness Paid Date 2021-08-31

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 45118 KENNYNICK, LLC, ET AL. v. STANDARD PETROLEUM COMPANY 2021-11-12 Appeal Case Disposed View Case
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