Search icon

DENNY'S TRANSMISSION SERVICE & AUTO CARE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DENNY'S TRANSMISSION SERVICE & AUTO CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2007
Business ALEI: 0908155
Annual report due: 31 Mar 2025
Business address: 548 MIDDLE STREET, BRISTOL, CT, 06010, United States
Mailing address: 548 MIDDLE STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mariterryv@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
Marisa Cunningham Agent 548 MIDDLE STREET, BRISTOL, CT, 06010, United States 548 MIDDLE STREET, BRISTOL, CT, 06010, United States +1 860-583-1401 mariterryv@att.net 126 Allen St, Terryville, CT, 06786-6405, United States

Officer

Name Role Business address Residence address
DENNIS A. CUNNINGHAM Officer 548 MIDDLE STREET, BRISTOL, CT, 06010, United States 126 ALLEN STREET, TERRYVILLE, CT, 06786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288023 2024-04-17 - Annual Report Annual Report -
BF-0011281336 2023-02-05 - Annual Report Annual Report -
BF-0010395675 2022-03-04 - Annual Report Annual Report 2022
0007117351 2021-02-03 - Annual Report Annual Report 2021
0006775698 2020-02-24 - Annual Report Annual Report 2020
0006775655 2020-02-24 - Annual Report Annual Report 2019
0006039978 2018-01-29 - Annual Report Annual Report 2018
0005884006 2017-07-10 - Annual Report Annual Report 2017
0005608245 2016-07-21 - Annual Report Annual Report 2016
0005565091 2016-05-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6020747107 2020-04-14 0156 PPP 548 MIDDLE ST, BRISTOL, CT, 06010-7441
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-7441
Project Congressional District CT-01
Number of Employees 5
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36627.38
Forgiveness Paid Date 2020-12-09
See something incorrect or outdated? Let us know

Sources: 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