Search icon

CONTINENTAL CARS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONTINENTAL CARS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Feb 2011
Business ALEI: 1029682
Annual report due: 31 Mar 2025
Business address: 1445 TOLLAND TPKE, MANCHESTER, CT, 06042, United States
Mailing address: 28 Highland St, East Hartford, CT, United States, 06108-3426
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: office@bayrambrothers.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mazhid Bayramov Agent 1445 TOLLAND TPKE, MANCHESTER, CT, 06042, United States 28 Highland St, East Hartford, CT, 06108-3426, United States +1 860-830-2155 office@bayrambrothers.com 2 Gaylord St, Windsor, CT, 06095-2415, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mazhid Bayramov Officer 1445 TOLLAND TPKE, MANCHESTER, CT, 06042, United States +1 860-830-2155 office@bayrambrothers.com 2 Gaylord St, Windsor, CT, 06095-2415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012345553 2024-07-26 - Annual Report Annual Report -
BF-0011422310 2023-03-24 - Annual Report Annual Report -
BF-0010875030 2022-09-16 - Annual Report Annual Report -
BF-0009776000 2022-08-19 - Annual Report Annual Report -
0006908379 2020-05-21 - Annual Report Annual Report 2015
0006908382 2020-05-21 - Annual Report Annual Report 2017
0006908380 2020-05-21 - Annual Report Annual Report 2016
0006908384 2020-05-21 - Annual Report Annual Report 2018
0006908375 2020-05-21 - Annual Report Annual Report 2014
0006908386 2020-05-21 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919738106 2020-07-10 0156 PPP 1445 TOLLAND TURNPIKE, MANCHESTER, CT, 06042
Loan Status Date 2023-11-01
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
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 New Business or 2 years or less
Project Address MANCHESTER, HARTFORD, CT, 06042-1400
Project Congressional District CT-01
Number of Employees 2
NAICS code 811121
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 -
Forgiveness Paid Date -

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
0003395004 Active OFS 2020-08-07 2025-08-07 ORIG FIN STMT

Parties

Name CONTINENTAL CARS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003315598 Active OFS 2019-06-25 2024-06-25 ORIG FIN STMT

Parties

Name CONTINENTAL CARS LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0003213640 Active MUNICIPAL 2017-11-22 2032-06-09 AMENDMENT

Parties

Name CONTINENTAL CARS LLC
Role Debtor
Name THE EIGHTH UTILITIES DISTRICT
Role Secured Party
0003186304 Active MUNICIPAL 2017-06-09 2032-06-09 ORIG FIN STMT

Parties

Name CONTINENTAL CARS LLC
Role Debtor
Name THE EIGHTH UTILITIES DISTRICT
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