Search icon

AUTOMOTIVE FLEET REMARKETING INC.

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

Company Details

Entity Name: AUTOMOTIVE FLEET REMARKETING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2013
Business ALEI: 1096291
Annual report due: 06 Feb 2026
Business address: 477 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 4 CHASE HILL RD, Kennebunk Port, ME, United States, 04043-0000
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: george@webeauto.com

Industry & Business Activity

NAICS

423110 Automobile and Other Motor Vehicle Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of new and used passenger automobiles, trucks, trailers, and other motor vehicles, such as motorcycles, motor homes, and snowmobiles. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Kareh Agent 477 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States 477 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States +1 413-262-9067 anthonykareh@hotmail.com 1014 Canyon Ridge Dr, Broad Brook, CT, 06016-5605, United States

Officer

Name Role Business address Residence address
GEORGE WIHBEY Officer 477 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States 4 Chase Hill Rd, Kennebunk, ME, 04043, United States

History

Type Old value New value Date of change
Name change AUTOMOTIVE FLEET REMARKETING CORPORATION AUTOMOTIVE FLEET REMARKETING INC. 2013-04-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027291 2025-01-07 - Annual Report Annual Report -
BF-0011302799 2024-10-04 - Annual Report Annual Report -
BF-0012242598 2024-10-04 - Annual Report Annual Report -
BF-0012753180 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010649209 2022-07-13 - Annual Report Annual Report -
BF-0008814653 2022-06-15 - Annual Report Annual Report 2018
BF-0008814655 2022-06-15 - Annual Report Annual Report 2020
BF-0010035139 2022-06-15 - Annual Report Annual Report -
BF-0008814659 2022-06-15 - Annual Report Annual Report 2017
BF-0008814657 2022-06-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7099248407 2021-02-11 0156 PPS 477 Spring St, Windsor Locks, CT, 06096-1106
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15545.83
Loan Approval Amount (current) 15545.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32869
Servicing Lender Name PeoplesBank
Servicing Lender Address 330 Whitney Ave, HOLYOKE, MA, 01040-2751
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-1106
Project Congressional District CT-01
Number of Employees 3
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 32869
Originating Lender Name PeoplesBank
Originating Lender Address HOLYOKE, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15667.64
Forgiveness Paid Date 2021-12-01
7092577206 2020-04-28 0156 PPP 477 Spring St, Windsor Locks, CT, 06096-1106
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32869
Servicing Lender Name PeoplesBank
Servicing Lender Address 330 Whitney Ave, HOLYOKE, MA, 01040-2751
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-1106
Project Congressional District CT-01
Number of Employees 17
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 32869
Originating Lender Name PeoplesBank
Originating Lender Address HOLYOKE, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21183.59
Forgiveness Paid Date 2021-02-16

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
0005131642 Active OFS 2023-04-06 2028-05-16 AMENDMENT

Parties

Name AUTOMOTIVE FLEET REMARKETING INC.
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0005122894 Active OFS 2023-03-02 2028-03-02 ORIG FIN STMT

Parties

Name AUTOMOTIVE FLEET REMARKETING INC.
Role Debtor
Name Automotive Finance Corporation
Role Secured Party
0005097727 Active OFS 2022-10-12 2028-05-16 AMENDMENT

Parties

Name NEXTGEAR CAPITAL, INC.
Role Secured Party
Name AUTOMOTIVE FLEET REMARKETING INC.
Role Debtor
0003371517 Active OFS 2020-05-23 2025-05-23 ORIG FIN STMT

Parties

Name AUTOMOTIVE FLEET REMARKETING INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003213884 Active OFS 2017-11-27 2028-05-16 AMENDMENT

Parties

Name AUTOMOTIVE FLEET REMARKETING INC.
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0002937944 Active OFS 2013-05-16 2028-05-16 ORIG FIN STMT

Parties

Name AUTOMOTIVE FLEET REMARKETING INC.
Role Debtor
Name NEXTGEAR CAPITAL, INC.
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