Search icon

GASPER'S AUTOMOTIVE RESTORATION LLC

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

Company Details

Entity Name: GASPER'S AUTOMOTIVE RESTORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2012
Business ALEI: 1064586
Annual report due: 31 Mar 2026
Business address: 330 MAIN ST, MANCHESTER, CT, 06040, United States
Mailing address: 330 MAIN ST, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gaspersautomotive@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN GASPER Agent 160 HEBRON RD, BOLTON, CT, 06043, United States 160 HEBRON RD, BOLTON, CT, 06043, United States +1 860-966-4996 gaspersautomotive@gmail.com 323 LAKE RD, ANDOVER, CT, 06323, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN GASPER Officer 330 MAIN ST, MANCHESTER, CT, 06040, United States +1 860-966-4996 gaspersautomotive@gmail.com 323 LAKE RD, ANDOVER, CT, 06323, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019627 2025-03-29 - Annual Report Annual Report -
BF-0012137437 2024-03-25 - Annual Report Annual Report -
BF-0011440358 2023-03-09 - Annual Report Annual Report -
BF-0010313215 2022-03-31 - Annual Report Annual Report 2022
BF-0009841030 2021-06-30 - Annual Report Annual Report -
BF-0008540068 2021-06-30 - Annual Report Annual Report 2020
0006826445 2020-03-11 - Annual Report Annual Report 2019
0006296966 2018-12-21 - Annual Report Annual Report 2018
0006296965 2018-12-21 - Annual Report Annual Report 2017
0005740286 2017-01-14 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9088467302 2020-05-01 0156 PPP 330 Main Street, SOUTH WINDSOR, CT, 06074
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13798
Loan Approval Amount (current) 13798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13977.18
Forgiveness Paid Date 2021-08-26
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