Search icon

CREST FORD LLC

Company Details

Entity Name: CREST FORD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2011
Business ALEI: 1035157
Annual report due: 31 Mar 2025
NAICS code: 441110 - New Car Dealers
Business address: 185 Amity Rd, Woodbridge, CT, 06525-2201, United States
Mailing address: 185 Amity Rd, Woodbridge, CT, United States, 06525-2201
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LWYNNE2000@YAHOO.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW C. SUSMAN ESQUIRE Agent 218 FLANDERS ROAD 218 FLANDERS RD, NIANTIC, CT, 06357, United States 59 ELM STREET, 5TH FLOOR, NEW HAVEN, CT, 06510, United States +1 203-430-5695 LWYNNE2000@YAHOO.COM 51 BROODFIELD ROAD, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
RICHARD FITZPATRICK Officer 185 AMITY ROAD, WOODBRIDGE, CT, 06525, United States 80 LOWER ROAD, GUILFORD, CT, 06437, United States
JAMES R. LEVA Officer 185 AMITY ROAD, WOODBRIDGE, CT, 06525, United States 29 LINDEN LANE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090119 2024-01-18 No data Annual Report Annual Report No data
BF-0011185311 2023-02-10 No data Annual Report Annual Report No data
BF-0010277424 2022-03-08 No data Annual Report Annual Report 2022
0007225093 2021-03-11 No data Annual Report Annual Report 2021
0006792417 2020-02-27 No data Annual Report Annual Report 2020
0006469164 2019-03-15 No data Annual Report Annual Report 2019
0006048224 2018-01-31 No data Annual Report Annual Report 2018
0005817945 2017-04-12 No data Annual Report Annual Report 2017
0005553176 2016-04-29 No data Annual Report Annual Report 2016
0005553172 2016-04-29 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982008505 2021-02-19 0156 PPS 218 Flanders Rd, Niantic, CT, 06357-1201
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218777
Loan Approval Amount (current) 218777
Undisbursed Amount 0
Franchise Name Lincoln Motor Company Dealer Sales and Service Agreement
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niantic, NEW LONDON, CT, 06357-1201
Project Congressional District CT-02
Number of Employees 23
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 219915.84
Forgiveness Paid Date 2021-09-01
5600567702 2020-05-01 0156 PPP 218 FLANDERS RD, NIANTIC, CT, 06357-1201
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218775
Loan Approval Amount (current) 218775
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NIANTIC, NEW LONDON, CT, 06357-1201
Project Congressional District CT-02
Number of Employees 22
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 220459.27
Forgiveness Paid Date 2021-02-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website