Search icon

CLIFF'S AUTOMOTIVE, LLC

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

Company Details

Entity Name: CLIFF'S AUTOMOTIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2008
Business ALEI: 0935981
Annual report due: 31 Mar 2026
Business address: 410 MAIN ST, TERRYVILLE, CT, 06786, United States
Mailing address: 410 MAIN ST, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cliffsautomotive@hotmail.com

Industry & Business Activity

NAICS

441330 Automotive Parts and Accessories Retailers

This industry comprises establishments primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories, with or without repairing automobiles; and/or establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN ANCONA JR. Agent 49 EAST CEDAR ST, NEWINGTON, CT, 06111, United States 49 EAST CEDAR ST, NEWINGTON, CT, 06111, United States +1 860-436-2960 cliffsautomotive@hotmail.com 39 EAST CEDAR STREET, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
CLIFFORD M JONES Officer 410 MAIN ST, TERRYVILLE, CT, 06786, United States 80 BLACKMAN RD, WATERBURY, CT, 06704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990309 2025-03-07 - Annual Report Annual Report -
BF-0012048092 2024-01-17 - Annual Report Annual Report -
BF-0011287445 2023-02-20 - Annual Report Annual Report -
BF-0010273394 2022-03-23 - Annual Report Annual Report 2022
0007164889 2021-02-16 - Annual Report Annual Report 2021
0006779162 2020-02-25 - Annual Report Annual Report 2020
0006779156 2020-02-25 - Annual Report Annual Report 2019
0006257551 2018-10-11 - Annual Report Annual Report 2018
0006257548 2018-10-11 - Annual Report Annual Report 2017
0006006130 2018-01-13 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4827855006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLIFF'S AUTOMOTIVE, LLC
Recipient Name Raw CLIFF'S AUTOMOTIVE, LLC
Recipient DUNS 008966514
Recipient Address 410 MAIN ST, TERRYVILLE, LITCHFIELD, KANSAS, 67860-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 437.00
Face Value of Direct Loan 45000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4215947305 2020-04-29 0156 PPP 410 Main St, Terryville, CT, 06786-5601
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Terryville, LITCHFIELD, CT, 06786-5601
Project Congressional District CT-05
Number of Employees 1
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15924.67
Forgiveness Paid Date 2021-02-17

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
0003369806 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name CLIFF'S AUTOMOTIVE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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