Search icon

NEW ENGLAND PERFORMANCE PRODUCTS, LLC

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

Company Details

Entity Name: NEW ENGLAND PERFORMANCE PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Sep 2010
Business ALEI: 1014534
Annual report due: 31 Mar 2025
Business address: 1165 THOMASTON AVE, WATERBURY, CT, 06704, United States
Mailing address: 1165 THOMASTON AVE, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: newenglandsyntheticoils@gmail.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

Officer

Name Role Business address Residence address
MARK RICARD Officer 34 WOODLAND DRIVE, HARWINTON, CT, 06791, United States 34 WOODLAND DRIVE, HARWINTON, CT, 06791, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK A. RICARD JR. Agent 1165 Thomaston Ave, Waterbury, CT, 06704-1714, United States 34 Woodland Dr, Harwinton, CT, 06791-1301, United States +1 203-510-6092 newenglandsyntheticoils@gmail.com 34 WOODLAND DRIVE, HARWINTON, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156356 2024-03-31 - Annual Report Annual Report -
BF-0011733094 2023-06-01 - Annual Report Annual Report -
BF-0010739301 2022-11-21 - Annual Report Annual Report -
BF-0009843590 2022-06-28 - Annual Report Annual Report -
BF-0009185573 2022-06-28 - Annual Report Annual Report 2020
0006513116 2019-04-01 - Annual Report Annual Report 2019
0006513108 2019-04-01 - Annual Report Annual Report 2018
0006003504 2018-01-12 - Annual Report Annual Report 2017
0005734394 2017-01-10 - Change of Business Address Business Address Change -
0005704854 2016-11-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7310968603 2021-03-23 0156 PPS 1165 Thomaston Ave, Waterbury, CT, 06704-1714
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32067
Loan Approval Amount (current) 32067
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 Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06704-1714
Project Congressional District CT-05
Number of Employees 3
NAICS code 541990
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 32221.62
Forgiveness Paid Date 2021-09-20
3097207201 2020-04-16 0156 PPP 1165 THOMASTON AVE, WATERBURY, CT, 06704-1714
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32067
Loan Approval Amount (current) 32067
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06704-1714
Project Congressional District CT-05
Number of Employees 3
NAICS code 541990
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 32519.45
Forgiveness Paid Date 2021-09-27

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
0005176095 Active OFS 2023-11-13 2029-05-08 AMENDMENT

Parties

Name NEW ENGLAND PERFORMANCE PRODUCTS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003412966 Active OFS 2020-11-18 2025-11-18 ORIG FIN STMT

Parties

Name NEW ENGLAND PERFORMANCE PRODUCTS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003306073 Active OFS 2019-05-08 2029-05-08 ORIG FIN STMT

Parties

Name NEW ENGLAND PERFORMANCE PRODUCTS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
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