Search icon

Swanson Automotive Inc.

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

Company Details

Entity Name: Swanson Automotive Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2011
Business ALEI: 1032933
Annual report due: 24 Mar 2026
Business address: 434 SHORT BEACH ROAD, EAST HAVEN, CT, 06512, United States
Mailing address: 434 SHORT BEACH ROAD, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: kirtswanson1975@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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWANSON AUTOMOTIVE INC 401(K) PLAN 2023 451441948 2024-08-29 SWANSON AUTOMOTIVE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441300
Sponsor’s telephone number 2034690593
Plan sponsor’s address 434 SHORT BEACH RD, EAST HAVEN, CT, 065123821

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing KIRT SWANSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-29
Name of individual signing KIRT SWANSON
Valid signature Filed with authorized/valid electronic signature
SWANSON AUTOMOTIVE INC 401(K) PLAN 2022 451441948 2023-05-30 SWANSON AUTOMOTIVE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441300
Sponsor’s telephone number 2034690593
Plan sponsor’s address 434 SHORT BEACH RD, EAST HAVEN, CT, 065123821

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing KIRT SWANSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing KIRT SWANSON
Valid signature Filed with authorized/valid electronic signature
SWANSON AUTOMOTIVE INC 401(K) PLAN 2021 451441948 2022-07-06 SWANSON AUTOMOTIVE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441300
Sponsor’s telephone number 2034690593
Plan sponsor’s address 434 SHORT BEACH RD, EAST HAVEN, CT, 065123821

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing KIRT SWANSON
Valid signature Filed with authorized/valid electronic signature
J & K AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 451441948 2022-07-06 J & K AUTOMOTIVE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 2037388109
Plan sponsor’s address 434 SHORT BEACH RD, EAST HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing KIRT SWANSON
Valid signature Filed with authorized/valid electronic signature
J & K AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 451441948 2021-04-22 J & K AUTOMOTIVE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 2037388109
Plan sponsor’s address 434 SHORT BEACH RD, EAST HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
J & K AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 451441948 2020-04-21 J & K AUTOMOTIVE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 2037388109
Plan sponsor’s address 434 SHORT BEACH RD, EAST HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
J K AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2018 451441948 2019-05-14 J & K AUTOMOTIVE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 2037388109
Plan sponsor’s address 434 SHORT BEACH RD, EAST HAVEN, CT, 06512

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ABAPC INC Agent

Officer

Name Role Business address Residence address
KIRT SWANSON Officer 434 SHORT BEACH ROAD, EAST HAVEN, CT, 06512, United States 1 NORTHVIEW DRIVE, GUILFORD, CT, 06437, United States

History

Type Old value New value Date of change
Name change J & K AUTOMOTIVE, INC. Swanson Automotive Inc. 2021-07-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007389 2025-02-24 - Annual Report Annual Report -
BF-0012088509 2024-03-12 - Annual Report Annual Report -
BF-0011187583 2023-03-29 - Annual Report Annual Report -
BF-0010388507 2022-06-06 - Annual Report Annual Report 2022
BF-0010087569 2021-07-19 2021-07-19 Name Change Amendment Certificate of Amendment -
0007341149 2021-05-18 - Annual Report Annual Report 2021
0006763186 2020-02-19 - Annual Report Annual Report 2020
0006564770 2019-05-27 - Annual Report Annual Report 2019
0006106652 2018-03-05 - Annual Report Annual Report 2017
0006106662 2018-03-05 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895007303 2020-04-29 0156 PPP 434 SHORT BEACH RD, EAST HAVEN, CT, 06512
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68462.32
Forgiveness Paid Date 2021-06-17

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
0005020910 Active OFS 2021-10-09 2027-03-07 AMENDMENT

Parties

Name Swanson Automotive Inc.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005017443 Active OFS 2021-09-24 2026-09-24 ORIG FIN STMT

Parties

Name Swanson Automotive Inc.
Role Debtor
Name Citizens Bank, N.A.
Role Secured Party
0003166617 Active OFS 2017-03-07 2027-03-07 ORIG FIN STMT

Parties

Name Swanson Automotive Inc.
Role Debtor
Name CITIZENS BANK, N.A.
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