Search icon

TIME WAS GARAGE, LLC

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

Company Details

Entity Name: TIME WAS GARAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 2003
Business ALEI: 0748731
Annual report due: 31 Mar 2025
Business address: 417 MAIN ST. - RT 44, NEW HARTFORD, CT, 06057, United States
Mailing address: PO BOX 347 PO BOX 347, COLLINSVILLE, CT, United States, 06022
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: OBTEDDI3@ATT.NET

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL E.O'BRIEN Agent 417 MAIN ST., RT 44, NEW HARTFORD, CT, 06057, United States PO BOX 347, COLLINSVILLE, CT, 06022, United States +1 860-558-2567 obteddi3@att.net 27 TURNER LA, BURLINTON, CT, 06013, United States

Officer

Name Role Business address Residence address
MICHAEL O'BRIEN Officer 417 MAIN STREET, NEW HARTFORD, CT, 06057, United States 161 WHITE ST, WEST HAVEN, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208557 2024-02-15 - Annual Report Annual Report -
BF-0011271957 2023-02-13 - Annual Report Annual Report -
BF-0010299453 2022-03-22 - Annual Report Annual Report 2022
0007307838 2021-04-23 - Annual Report Annual Report 2021
0006773263 2020-02-22 - Annual Report Annual Report 2020
0006301912 2019-01-01 - Annual Report Annual Report 2019
0006046851 2018-01-31 - Annual Report Annual Report 2018
0005835805 2017-05-05 - Annual Report Annual Report 2017
0005535089 2016-04-11 - Annual Report Annual Report 2016
0005534968 2016-04-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8746597304 2020-05-01 0156 PPP 417 Main Street, NEW HARTFORD, CT, 06057
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2024.99
Forgiveness Paid Date 2021-08-05
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