Search icon

RILEY AUTOMOBILES, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RILEY AUTOMOBILES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2007
Business ALEI: 0910757
Annual report due: 28 Aug 2025
Business address: 75 MYRTLE AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 107 MYRTLE AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: chris@stamfordvolvo.com

Industry & Business Activity

NAICS

441110 New Car Dealers

Officer

Name Role Business address Phone E-Mail Residence address
CURTIS J. RILEY Officer 107 MYRTLE AVENUE, STAMFORD, CT, 06902, United States - - 287 EAST MIDDLE PATENT RD, STAMFORD, CT, 06903, United States
JAMES C. RILEY Officer 107 MYRTLE AVENUE, STAMFORD, CT, 06902, United States +1 203-858-3115 chris@stamfordvolvo.com 183 STURGES RIDGE RD., WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES C. RILEY Agent 75 MYRTLE AVENUE, STAMFORD, CT, 06902, United States 107 MYRTLE AVENUE, STAMFORD, CT, 06902, United States +1 203-858-3115 chris@stamfordvolvo.com 183 STURGES RIDGE RD., WILTON, CT, 06897, United States

History

Type Old value New value Date of change
Name change RILEY MAZDA, INC. RILEY AUTOMOBILES, INC. 2007-09-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047609 2024-07-30 - Annual Report Annual Report -
BF-0011421590 2023-07-31 - Annual Report Annual Report -
BF-0010286626 2022-08-01 - Annual Report Annual Report 2022
BF-0009810511 2021-09-27 - Annual Report Annual Report -
0007234620 2021-03-16 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
552617.50
Total Face Value Of Loan:
552617.50

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$552,617.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$552,617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$562,058.05
Servicing Lender:
Toyota Financial Savings Bank
Use of Proceeds:
Payroll: $552,617.5

Debts and Liens

Subsequent Filing No:
0005258367
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-12-20
Lapse Date:
2030-06-18
Subsequent Filing No:
0005258282
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-12-19
Lapse Date:
2030-06-18
Subsequent Filing No:
0005191609
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-02-12
Lapse Date:
2029-02-12
Subsequent Filing No:
0003351219
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-01-22
Lapse Date:
2030-06-18
Subsequent Filing No:
0003342505
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-11-26
Lapse Date:
2030-06-18
Subsequent Filing No:
0003032666
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2014-12-22
Lapse Date:
2030-06-18
Subsequent Filing No:
0002759406
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2010-06-18
Lapse Date:
2030-06-18

Reviews Leave a review

This company hasn't received any reviews.

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