Search icon

CAPUANO AUTOMOTIVE, LLC

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

Company Details

Entity Name: CAPUANO AUTOMOTIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2011
Business ALEI: 1025240
Annual report due: 31 Mar 2026
Business address: 6 WILLOW ST, WINSTED, CT, 06098, United States
Mailing address: 6 WILLOW ST, WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: CAPUANOAUTOMOTIVE@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATSY MICHAEL RENZULLO Agent 65 ELM ST., WINSTED, CT, 06098, United States 65 ELM ST., WINSTED, CT, 06098, United States +1 860-379-9885 capuanoautomotive@gmail.com 65 OAKDALE AVE., WINSTED, CT, 06098, United States

Officer

Name Role Residence address
JOSEPH M. CAPUANO Officer 193 WINTHROP ST., TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010017 2025-03-04 - Annual Report Annual Report -
BF-0012059334 2024-02-06 - Annual Report Annual Report -
BF-0011426412 2023-01-17 - Annual Report Annual Report -
BF-0010408999 2022-03-01 - Annual Report Annual Report 2022
0007136384 2021-02-09 - Annual Report Annual Report 2021
0006780520 2020-02-25 - Annual Report Annual Report 2020
0006492504 2019-03-26 - Annual Report Annual Report 2019
0006421586 2019-03-04 - Annual Report Annual Report 2012
0006421610 2019-03-04 - Annual Report Annual Report 2017
0006421605 2019-03-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4331688107 2020-07-16 0156 PPP 6 WILLOW ST, WINSTED, CT, 06098-2010
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7940
Loan Approval Amount (current) 7940
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINSTED, LITCHFIELD, CT, 06098-2010
Project Congressional District CT-01
Number of Employees 1
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 7988.95
Forgiveness Paid Date 2021-03-05

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Winchester 6 WILLOW ST 110/071/015// 0.69 5472 Source Link
Acct Number 002499
Assessment Value $217,000
Appraisal Value $348,500
Land Use Description Gas St Ser MDL-96
Zone TC
Land Assessed Value $102,410
Land Appraised Value $146,300

Parties

Name CAPUANO AUTOMOTIVE, LLC
Sale Date 2013-04-01
Sale Price $325,000
Name HOGAN BARBARA
Sale Date 2008-08-05
Name HOGAN RONALD EST & BARBARA
Sale Date 1983-09-19
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