Search icon

WESTBROOK AUTO SALES & SERVICE LLC

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

Company Details

Entity Name: WESTBROOK AUTO SALES & SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Sep 2004
Business ALEI: 0796716
Annual report due: 31 Mar 2024
Business address: 1241 BOSTON POST RD., WESTBROOK, CT, 06498, United States
Mailing address: 1241 BOSTON POST RD., WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: westbrookauto@yahoo.com

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
ANTHONY SWIENEICKI JR Agent 1241 BOSTON POST RD, WESTBROOK, CT, 06498, United States 1241 Boston Post Rd, Westbrook, CT, 06498-2198, United States +1 860-399-6234 westbrookauto@yahoo.com 1241 BOSTON POST RD, WESTBROOK, CT, 06498, United States

Officer

Name Role Business address Residence address
ANTHONY SWIENEICKI Officer 1241 BOSTON POST RD, WESTBROOK, CT, 06498, United States 1241 Boston Post Rd, Westbrook, CT, 06498-2198, United States

History

Type Old value New value Date of change
Name change WESTBROOK SALES AND SERVICE LLC WESTBROOK AUTO SALES & SERVICE LLC 2004-12-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008398152 2023-03-14 - Annual Report Annual Report 2019
BF-0011159523 2023-03-14 - Annual Report Annual Report -
BF-0010707752 2023-03-14 - Annual Report Annual Report -
BF-0008398153 2023-03-14 - Annual Report Annual Report 2020
BF-0009918068 2023-03-14 - Annual Report Annual Report -
BF-0008398151 2023-03-14 - Annual Report Annual Report 2018
BF-0008398154 2023-02-27 - Annual Report Annual Report 2017
BF-0008398155 2022-11-07 - Annual Report Annual Report 2016
0005409214 2015-10-08 - Annual Report Annual Report 2012
0005409228 2015-10-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736167205 2020-04-16 0156 PPP 1241 BOSTON POST RD, WESTBROOK, CT, 06498
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBROOK, MIDDLESEX, CT, 06498-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30742.46
Forgiveness Paid Date 2021-10-25
7996478406 2021-02-12 0156 PPS 1241 Boston Post Rd, Westbrook, CT, 06498-1952
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbrook, MIDDLESEX, CT, 06498-1952
Project Congressional District CT-02
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30498.4
Forgiveness Paid Date 2021-10-22

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
0005010343 Active OFS 2021-07-16 2026-12-16 AMENDMENT

Parties

Name WESTBROOK AUTO SALES & SERVICE LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003131209 Active OFS 2016-07-11 2026-12-16 AMENDMENT

Parties

Name WESTBROOK AUTO SALES & SERVICE LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002850533 Active OFS 2011-12-16 2026-12-16 ORIG FIN STMT

Parties

Name RBS CITIZENS, N.A.
Role Secured Party
Name WESTBROOK AUTO SALES & SERVICE LLC
Role Debtor
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