Search icon

AVON DRIVING SCHOOL, LLC

Company Details

Entity Name: AVON DRIVING SCHOOL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2004
Business ALEI: 0778387
Annual report due: 31 Mar 2025
NAICS code: 611692 - Automobile Driving Schools
Business address: 571 Hopmeadow St. (Ste. 2), SIMSBURY, CT, 06070, United States
Mailing address: 571 Hopmeadow St. (Ste. 2), SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: adsdrive@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELA BROOKS Agent 571 Hopmeadow St, 2nd flr, Simsbury, CT, 06070-2416, United States 571 Hopmeadow St, 2nd flr, Simsbury, CT, 06070-2416, United States +1 860-965-2930 adsdrive@aol.com 243 Steele Rd, 329, West Hartford, CT, 06117-1719, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGELA BROOKS Officer 141 WEST STREET, SIMSBURY, CT, 06070, United States +1 860-965-2930 adsdrive@aol.com 243 Steele Rd, 329, West Hartford, CT, 06117-1719, United States

History

Type Old value New value Date of change
Name change ADSCO, LLC AVON DRIVING SCHOOL, LLC 2004-08-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321543 2024-03-09 No data Annual Report Annual Report No data
BF-0011161429 2023-05-04 No data Annual Report Annual Report No data
BF-0011544342 2022-12-27 2022-12-27 Change of Business Address Business Address Change No data
BF-0010275110 2022-03-22 No data Annual Report Annual Report 2022
BF-0009988799 2021-10-30 No data Annual Report Annual Report No data
BF-0008478859 2021-10-30 No data Annual Report Annual Report 2020
BF-0008478864 2021-10-30 No data Annual Report Annual Report 2015
BF-0008478858 2021-10-30 No data Annual Report Annual Report 2017
BF-0008478863 2021-10-30 No data Annual Report Annual Report 2016
BF-0008478860 2021-10-30 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724128005 2020-06-30 0156 PPP 141 west st, SIMSBURY, CT, 06070
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26430
Loan Approval Amount (current) 26430
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 SIMSBURY, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26749.33
Forgiveness Paid Date 2021-09-21

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website