Search icon

ECONOMY TRANSMISSIONS AND AUTO REPAIRS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ECONOMY TRANSMISSIONS AND AUTO REPAIRS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jan 2010
Business ALEI: 0992854
Annual report due: 31 Mar 2024
Business address: 201 TERRYVILLE RD, BRISTOL, CT, 06010, United States
Mailing address: 201 TERRYVILLE RD, 2, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ECONOMYTRANSMISSION@HOTMAIL.COM

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 HAMZY LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
MICHAEL P COLASANTO Officer 201 TERRYVILLE RD, BRISTOL, CT, 06010, United States 30 ROCKY ROAD EAST, HARWINTON, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011175440 2023-05-04 - Annual Report Annual Report -
BF-0011721057 2023-02-24 2023-02-24 Interim Notice Interim Notice -
BF-0010278442 2022-06-14 - Annual Report Annual Report 2022
0007358742 2021-06-02 - Annual Report Annual Report 2021
0006886757 2020-04-17 - Annual Report Annual Report 2019
0006886761 2020-04-17 - Annual Report Annual Report 2020
0006109844 2018-03-06 - Annual Report Annual Report 2016
0006109838 2018-03-06 - Annual Report Annual Report 2015
0006109848 2018-03-06 - Annual Report Annual Report 2018
0006109846 2018-03-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5981547100 2020-04-14 0156 PPP 201 TERRYVILLE RD, BRISTOL, CT, 06010-9606
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) 84700
Loan Approval Amount (current) 84700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-9606
Project Congressional District CT-01
Number of Employees 9
NAICS code 811113
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 85386.88
Forgiveness Paid Date 2021-02-16
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