Search icon

BIM AUTOMOTIVE REPAIR, LLC

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

Company Details

Entity Name: BIM AUTOMOTIVE REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Feb 2011
Business ALEI: 1028292
Annual report due: 31 Mar 2025
Business address: 223 WHALLEY AVE., NEW HAVEN, CT, 06511, United States
Mailing address: 107 STARR STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lababi110@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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIM AUTOMOTIVE REPAIR LLC 401K PLAN 2023 274632088 2024-06-12 BIM AUTOMOTIVE REPAIR LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811110
Sponsor’s telephone number 6465226755
Plan sponsor’s address 223 WHALLEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing EMMERSON ARMSTRONG
Valid signature Filed with authorized/valid electronic signature
BIM AUTOMOTIVE REPAIR LLC 401K PLAN 2022 274632088 2023-04-19 BIM AUTOMOTIVE REPAIR LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811110
Sponsor’s telephone number 6465226755
Plan sponsor’s address 223 WHALLEY AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing EMMERSON ARMSTRONG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMMERSON ARMSTRONG Agent 223 Whalley Ave, New Haven, CT, 06511-3205, United States 223 Whalley Ave, New Haven, CT, 06511-3205, United States +1 646-522-6755 lababi110@hotmail.com 107 STARR STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
EMMERSON ARMSTRONG Officer 223 Whalley Ave, New Haven, CT, 06511-3205, United States +1 646-522-6755 lababi110@hotmail.com 107 STARR STREET, NEW HAVEN, CT, 06511, United States
LATOYA ARMSTRONG Officer 107 Starr St, New Haven, CT, 06511-1942, United States - - 107 Starr St, New Haven, CT, 06511-1942, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012346554 2024-04-17 - Annual Report Annual Report -
BF-0009621647 2023-03-01 - Annual Report Annual Report 2016
BF-0009621645 2023-03-01 - Annual Report Annual Report 2019
BF-0011424117 2023-03-01 - Annual Report Annual Report -
BF-0010876816 2023-03-01 - Annual Report Annual Report -
BF-0009621643 2023-03-01 - Annual Report Annual Report 2015
BF-0009621646 2023-03-01 - Annual Report Annual Report 2017
BF-0009965492 2023-03-01 - Annual Report Annual Report -
BF-0009621644 2023-03-01 - Annual Report Annual Report 2018
BF-0009621648 2023-03-01 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8847007301 2020-05-01 0156 PPP 223 WHALLEY AVE, NEW HAVEN, CT, 06511-3205
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3313
Loan Approval Amount (current) 3313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-3205
Project Congressional District CT-03
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1926.33
Forgiveness Paid Date 2024-07-16

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
0003333700 Active DEPT REV SERVS 2019-10-03 2028-09-10 AMENDMENT

Parties

Name BIM AUTOMOTIVE REPAIR, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003264140 Active DEPT REV SERVS 2018-09-10 2028-09-10 ORIG FIN STMT

Parties

Name BIM AUTOMOTIVE REPAIR, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
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