Search icon

PRESTIGE AUTO CARS LLC

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

Company Details

Entity Name: PRESTIGE AUTO CARS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 2012
Business ALEI: 1072183
Annual report due: 31 Mar 2025
Business address: 111A CHRISTIAN LN, NEW BRITAIN, CT, 06051, United States
Mailing address: 111 A CHRISTIAN LN, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: areyes@prestigeautocars.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY REYES Agent 111 CHRISTIAN LN, NEW BRITAIN, CT, 06051, United States 111 CHRISTIAN LN, NEW BRITAIN, CT, 06051, United States +1 860-883-6770 areyes@prestigeautocars.com CONNECTICUT, 111 Christian Ln, New Britain, CT, 06051-4158, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY REYES Officer 111 CHRISTIAN LN, NEW BRITAIN, CT, 06051, United States +1 860-883-6770 areyes@prestigeautocars.com CONNECTICUT, 111 Christian Ln, New Britain, CT, 06051-4158, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198765 2025-01-23 - Annual Report Annual Report -
BF-0010883631 2023-10-27 - Annual Report Annual Report -
BF-0009768205 2023-10-27 - Annual Report Annual Report -
BF-0011430899 2023-10-27 - Annual Report Annual Report -
BF-0011951036 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006879915 2020-04-09 - Annual Report Annual Report 2020
0006642329 2019-09-11 2019-09-11 Interim Notice Interim Notice -
0006341651 2019-01-28 - Annual Report Annual Report 2019
0006259904 2018-10-16 2018-10-16 Interim Notice Interim Notice -
0006224121 2018-07-30 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577167102 2020-04-13 0156 PPP 111 A CHRISTIAN LANE, NEW BRITAIN, CT, 06051-4122
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219350
Loan Approval Amount (current) 219350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-4122
Project Congressional District CT-05
Number of Employees 23
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 220948.55
Forgiveness Paid Date 2021-01-14
3047638406 2021-02-04 0156 PPS 111 Christian Ln Ste A, New Britain, CT, 06051-4155
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204207
Loan Approval Amount (current) 204207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-4155
Project Congressional District CT-05
Number of Employees 26
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 206170.74
Forgiveness Paid Date 2022-01-31

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
0005268619 Active OFS 2025-02-12 2028-11-27 AMENDMENT

Parties

Name PRESTIGE AUTO CARS LLC
Role Debtor
Name REYES ANTHONY
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
0005268620 Active OFS 2025-02-12 2028-11-27 AMENDMENT

Parties

Name Reyes Anthony
Role Debtor
Name PRESTIGE AUTO CARS LLC
Role Debtor
Name REYES ANTHONY
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
0005230082 Active OFS 2024-07-23 2029-07-23 ORIG FIN STMT

Parties

Name PRESTIGE AUTO CARS LLC
Role Debtor
Name Palisades Dealer Funding, LLC
Role Secured Party
0005220979 Active OFS 2024-06-07 2029-06-07 ORIG FIN STMT

Parties

Name PRESTIGE AUTO CARS LLC
Role Debtor
Name J.J.N. ASSOCIATES, INC.
Role Secured Party
0005153535 Active OFS 2023-07-12 2028-11-27 AMENDMENT

Parties

Name REYES ANTHONY
Role Debtor
Name PRESTIGE AUTO CARS LLC
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
0005130750 Active MUNICIPAL 2023-04-04 2037-05-25 AMENDMENT

Parties

Name PRESTIGE AUTO CARS LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0005101273 Active OFS 2022-10-28 2028-01-17 AMENDMENT

Parties

Name PRESTIGE AUTO CARS LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0005101006 Active OFS 2022-10-27 2028-01-17 AMENDMENT

Parties

Name PRESTIGE AUTO CARS LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0005071579 Active MUNICIPAL 2022-05-25 2037-05-25 ORIG FIN STMT

Parties

Name PRESTIGE AUTO CARS LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0005063444 Active MUNICIPAL 2022-04-27 2037-04-27 ORIG FIN STMT

Parties

Name PRESTIGE AUTO CARS LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1700408 Consumer Credit 2017-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-03-09
Termination Date 2017-09-28
Section 2301
Status Terminated

Parties

Name CAMPBELL
Role Plaintiff
Name PRESTIGE AUTO CARS LLC
Role Defendant
1800312 Consumer Credit 2018-02-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-02-21
Termination Date 2019-04-09
Date Issue Joined 2018-12-10
Section 2301
Status Terminated

Parties

Name DENBY
Role Plaintiff
Name PRESTIGE AUTO CARS LLC
Role Defendant
1801448 Consumer Credit 2018-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-08-27
Termination Date 2018-11-28
Date Issue Joined 2018-10-25
Section 1640
Status Terminated

Parties

Name FUMERO-SANTIAGO,
Role Plaintiff
Name PRESTIGE AUTO CARS LLC
Role Defendant
2000357 Arbitration 2020-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-03-16
Termination Date 2020-09-04
Date Issue Joined 2020-04-13
Section 0001
Status Terminated

Parties

Name DAVIS,
Role Plaintiff
Name PRESTIGE AUTO CARS LLC
Role Defendant
2101195 Consumer Credit 2021-09-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-09-07
Termination Date 2022-06-10
Date Issue Joined 2022-02-03
Section 2301
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name PRESTIGE AUTO CARS LLC
Role Defendant
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