Search icon

INNOVATIVE MOTORSPORTS LLC

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

Company Details

Entity Name: INNOVATIVE MOTORSPORTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 2006
Business ALEI: 0849561
Annual report due: 31 Mar 2025
Business address: 916 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 916 BRIDGEPORT AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tom.innovativemotorsports@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS KOGUT Agent 916 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 916 BRIDGEPORT AVE, MILFORD, CT, 06460, United States +1 203-402-9808 tom.innovativemotorsports@gmail.com 79 HILL STREET, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
ALEX SWEENEY Officer 916 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 83 RAKOCZY AVE, FAIRFIELD, CT, 06824, United States
THOMASZ E. KOGUT Officer 255 MOFFITT ST, STRATFORD, CT, 06615, United States 79 HILL STREET, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011410545 2024-11-23 - Annual Report Annual Report -
BF-0012144640 2024-11-23 - Annual Report Annual Report -
BF-0012747129 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010275700 2022-03-31 - Annual Report Annual Report 2022
0007092464 2021-02-01 - Annual Report Annual Report 2021
0006891365 2020-04-23 - Annual Report Annual Report 2020
0006450448 2019-03-11 2019-03-11 Interim Notice Interim Notice -
0006320302 2019-01-14 2019-01-14 Change of Agent Address Agent Address Change -
0006320293 2019-01-14 - Annual Report Annual Report 2019
0006233788 2018-08-16 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882797100 2020-04-12 0156 PPP 916B Bridgeport Ave, MILFORD, CT, 06460-3110
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MILFORD, NEW HAVEN, CT, 06460-3110
Project Congressional District CT-03
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50813.7
Forgiveness Paid Date 2021-12-15
9634348404 2021-02-17 0156 PPS 916 Bridgeport Ave, Milford, CT, 06460-3110
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33345
Loan Approval Amount (current) 33345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3110
Project Congressional District CT-03
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33702.2
Forgiveness Paid Date 2022-03-24

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
0005210877 Active MUNICIPAL 2024-04-29 2039-04-29 ORIG FIN STMT

Parties

Name INNOVATIVE MOTORSPORTS LLC
Role Debtor
Name Tax Collector, City of Milford CT
Role Secured Party
0005002078 Active OFS 2021-07-02 2026-07-02 ORIG FIN STMT

Parties

Name INNOVATIVE MOTORSPORTS LLC
Role Debtor
Name Snap-on Credit LLC
Role Secured Party
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