Search icon

MICA CONVENIENCE LLC

Company Details

Entity Name: MICA CONVENIENCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 01 Jul 2009
Date of dissolution: 04 Mar 2024
Business ALEI: 0976455
NAICS code: 811111 - General Automotive Repair
Business address: 11 Dogwood Lane, Madison, CT, 06443, United States
Mailing address: 11 Dogwood Lane, Madison, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cangotta1223@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. BOVE Agent 96 EAST AVENUE, NORWALK, CT, 06851, United States 96 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-773-8213 carola@crossautoandtire.com 6 LITTLE WAY, E. NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
MICHAEL LINDQUIST Officer 708 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States 4 Osborne Hill Road Ext, Sandy Hook, CT, 06482-1556, United States
CAROL ANGOTTA Officer 11 Dogwood Lane, Madison, CT, 06443, United States 11 Dogwood Lane, Madison, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.005314 RETAIL DAIRY STORE INACTIVE EXPIRED 2016-08-04 2021-09-16 2023-06-30
LSA.115432 LOTTERY SALES AGENT INACTIVE CANCELLED 2015-12-10 2021-04-01 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012574456 2024-03-03 2024-03-04 Dissolution Certificate of Dissolution No data
BF-0011175570 2023-02-13 No data Annual Report Annual Report No data
BF-0010350873 2022-03-09 No data Annual Report Annual Report 2022
0007133901 2021-02-08 No data Annual Report Annual Report 2021
0006776081 2020-02-24 No data Annual Report Annual Report 2020
0006394209 2019-02-20 No data Annual Report Annual Report 2019
0006026339 2018-01-23 No data Annual Report Annual Report 2018
0005889992 2017-07-17 No data Annual Report Annual Report 2017
0005613267 2016-07-26 No data Annual Report Annual Report 2016
0005573907 2016-05-24 No data Change of Business Address Business Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9609807108 2020-04-15 0156 PPP 708 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109-3027
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-3027
Project Congressional District CT-01
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58929.6
Forgiveness Paid Date 2021-03-25
6358138301 2021-01-26 0156 PPS 708 Silas Deane Hwy, Wethersfield, CT, 06109-3027
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-3027
Project Congressional District CT-01
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58640
Forgiveness Paid Date 2021-07-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website