Search icon

NEW ENGLAND MOBILE AUTO LLC

Company Details

Entity Name: NEW ENGLAND MOBILE AUTO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2010
Business ALEI: 0993565
Annual report due: 31 Mar 2025
NAICS code: 811191 - Automotive Oil Change and Lubrication Shops
Business address: 6 MAIN ST, IVORYTON, CT, 06442, United States
Mailing address: 6 MAIN ST, IVORYTON, CT, United States, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ministockracer@hotmail.com

Officer

Name Role Business address Phone E-Mail Residence address
MARK PANARONI Officer 6 MAIN ST, IVORYTON, CT, 06442, United States +1 860-391-9359 ministockracer@hotmail.com 6 MAIN ST, IVORYTON, CT, 06442, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK PANARONI Agent 6 MAIN ST, IVORYTON, CT, 06442, United States 6 MAIN ST, IVORYTON, CT, 06442, United States +1 860-391-9359 ministockracer@hotmail.com 6 MAIN ST, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194709 2024-03-14 No data Annual Report Annual Report No data
BF-0011174765 2023-03-03 No data Annual Report Annual Report No data
BF-0010279951 2022-04-06 No data Annual Report Annual Report 2022
0007325056 2021-05-05 No data Annual Report Annual Report 2021
0006901436 2020-05-09 No data Annual Report Annual Report 2020
0006493509 2019-03-26 No data Annual Report Annual Report 2019
0006088340 2018-02-20 No data Annual Report Annual Report 2018
0005737378 2017-01-12 No data Annual Report Annual Report 2017
0005470024 2016-01-25 No data Annual Report Annual Report 2016
0005271991 2015-02-03 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7063187306 2020-04-30 0156 PPP 6 MAIN STREET, IVORYTON, CT, 06442
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8535
Loan Approval Amount (current) 8535
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 Unanswered
Project Address IVORYTON, MIDDLESEX, CT, 06442-0001
Project Congressional District CT-02
Number of Employees 1
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 8654.96
Forgiveness Paid Date 2021-10-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website