Search icon

MADISON MOTORS II, LLC

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

Company Details

Entity Name: MADISON MOTORS II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Dec 2008
Business ALEI: 0958414
Annual report due: 31 Mar 2025
Business address: 182 CT-80, KILLINGWORTH, CT, 06419, United States
Mailing address: 182 CT-80, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: madisonmotors@sbcglobal.net

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
THE LAW OFFICES OF MICHAEL IACURCI, LLC Agent

Officer

Name Role Business address Residence address
LARS VIGEN Officer 182 CT-80, KILLINGWORTH, CT, 06419, United States 90 STERLING HILL ROAD, LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305817 2024-03-26 - Annual Report Annual Report -
BF-0011289293 2023-03-24 - Annual Report Annual Report -
BF-0010210647 2022-03-23 - Annual Report Annual Report 2022
0007258969 2021-03-25 - Annual Report Annual Report 2020
0007258959 2021-03-25 - Annual Report Annual Report 2019
0007258954 2021-03-25 - Annual Report Annual Report 2018
0007258979 2021-03-25 - Annual Report Annual Report 2021
0007173173 2021-02-17 2021-02-17 Change of Agent Agent Change -
0006050532 2018-02-01 - Annual Report Annual Report 2011
0006050538 2018-02-01 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127968804 2021-04-09 0156 PPS 170 Boston Post Rd, Madison, CT, 06443-2165
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46930
Loan Approval Amount (current) 46930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2165
Project Congressional District CT-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47309.3
Forgiveness Paid Date 2022-02-03
3855417303 2020-04-29 0156 PPP 170 BOSTON POST RD, MADISON, CT, 06443
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40780
Loan Approval Amount (current) 40780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41257.07
Forgiveness Paid Date 2021-07-06

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
0005220166 Active MUNICIPAL 2024-06-05 2039-06-05 ORIG FIN STMT

Parties

Name MADISON MOTORS II, LLC
Role Debtor
Name Tax Collector, Town of Killingworth
Role Secured Party
0003404158 Active MUNICIPAL 2020-09-24 2035-04-14 AMENDMENT

Parties

Name MADISON MOTORS II, LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF KILLINGWORTH
Role Secured Party
0003363732 Active MUNICIPAL 2020-04-14 2035-04-14 ORIG FIN STMT

Parties

Name TAX COLLECTOR, TOWN OF KILLINGWORTH
Role Secured Party
Name MADISON MOTORS II, LLC
Role Debtor
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