Search icon

WRENCHRITE AUTOMOTIVE LLC

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

Company Details

Entity Name: WRENCHRITE AUTOMOTIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2010
Business ALEI: 1000696
Annual report due: 31 Mar 2025
Business address: 998 WEST MAIN ST., BRANFORD, CT, 06405, United States
Mailing address: 998 WEST MAIN ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jl88k2@aol.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WRENCHRITE AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 272276481 2024-05-30 WRENCHRITE AUTOMOTIVE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2034835400
Plan sponsor’s address 998 W MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
WRENCHRITE AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 272276481 2023-04-19 WRENCHRITE AUTOMOTIVE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2034835400
Plan sponsor’s address 998 W MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing JOEL LAUB
Valid signature Filed with authorized/valid electronic signature
WRENCHRITE AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 272276481 2022-06-15 WRENCHRITE AUTOMOTIVE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2034835400
Plan sponsor’s address 998 W MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
WRENCHRITE AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 272276481 2021-07-06 WRENCHRITE AUTOMOTIVE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2034835400
Plan sponsor’s address 998 W MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOEL J. LAUB Agent 998 WEST MAIN ST., BOSTON POST RD, BRANFORD, CT, 06405, United States 998 WEST MAIN ST., BOSTON POST RD, BRANFORD, CT, 06405, United States +1 203-214-2575 jl88k2@aol.com CT, 128, ROUTE 80, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
JOEL LAUB Officer 998 WEST MAIN ST., BRANFORD, CT, 06405, United States 128, ROUTE 80, 128, ROUTE 80, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186381 2024-01-19 - Annual Report Annual Report -
BF-0011179759 2023-02-01 - Annual Report Annual Report -
BF-0010245391 2022-02-28 - Annual Report Annual Report 2022
0007130103 2021-02-05 - Annual Report Annual Report 2021
0007029302 2020-12-01 - Annual Report Annual Report 2020
0006666701 2019-10-24 - Annual Report Annual Report 2019
0006666697 2019-10-24 - Annual Report Annual Report 2018
0006666695 2019-10-24 - Annual Report Annual Report 2017
0005787898 2017-03-08 - Annual Report Annual Report 2016
0005308517 2015-03-31 2015-03-31 Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989537003 2020-04-08 0156 PPP 998 WEST MAIN ST, BRANFORD, CT, 06405-3422
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
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 BRANFORD, NEW HAVEN, CT, 06405-3422
Project Congressional District CT-03
Number of Employees 4
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 35148.72
Forgiveness Paid Date 2021-08-16
1343808502 2021-02-18 0156 PPS 998 W Main St, Branford, CT, 06405-3422
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37187
Loan Approval Amount (current) 37187
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 Branford, NEW HAVEN, CT, 06405-3422
Project Congressional District CT-03
Number of Employees 4
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 37494.68
Forgiveness Paid Date 2021-12-23
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