Search icon

ATD ENTERPRISES, LLC

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

Company Details

Entity Name: ATD ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2005
Business ALEI: 0811413
Annual report due: 31 Mar 2026
Business address: 195 DEKOVEN DR, MIDDLETOWN, CT, 06457, United States
Mailing address: 195 DEKOVEN DR, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ATDPAY@AOL.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
SCOTT B FRANKLIN Agent 68 SOUTH MAIN ST, WEST HARTFORD, CT, 06107, United States 68 SOUTH MAIN ST, WEST HARTFORD, CT, 06107, United States +1 860-561-4832 ATDPAY@AOL.COM BURR STREET, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
MATTHEW D PENSIERO Officer - 169 RED OAK HILL RD, FARMINGTON, CT, 06032, United States
WILLIAM MURPHY Officer 195 DEKOVEN DR, MIDDLETOWN, CT, 06457, United States 55 HENRY STREET APT. 13, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968687 2025-01-16 - Annual Report Annual Report -
BF-0012139249 2024-01-25 - Annual Report Annual Report -
BF-0011164011 2023-01-10 - Annual Report Annual Report -
BF-0010221652 2022-01-11 - Annual Report Annual Report 2022
0007173306 2021-02-18 - Annual Report Annual Report 2021
0006728289 2020-01-21 - Annual Report Annual Report 2020
0006444897 2019-03-11 - Annual Report Annual Report 2019
0006007617 2018-01-15 - Annual Report Annual Report 2018
0005753842 2017-01-30 - Annual Report Annual Report 2017
0005474065 2016-01-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9994567103 2020-04-15 0156 PPP 195 DEKOVEN DR, MIDDLETOWN, CT, 06457-3459
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79051
Loan Approval Amount (current) 79051
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-3459
Project Congressional District CT-01
Number of Employees 8
NAICS code 441310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 79637.93
Forgiveness Paid Date 2021-01-20
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