Search icon

POWERHOUSE MOTORSPORTS, LLC

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

Company Details

Entity Name: POWERHOUSE MOTORSPORTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 2014
Business ALEI: 1132174
Annual report due: 31 Mar 2025
Business address: 151 EAST STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 151 EAST STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: justin@phmsct.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
ANDERSON, REYNOLDS & LYNCH, P.C. Agent

Officer

Name Role Business address Residence address
Justin Manafort Officer 151 EAST STREET, PLAINVILLE, CT, 06062, United States 33 Lena Ave, Plainville, CT, 06062-2547, United States
Israel Marquez Officer 151 EAST STREET, PLAINVILLE, CT, 06062, United States 200 Kensington Ave, New Britain, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012232479 2024-06-01 - Annual Report Annual Report -
BF-0012036384 2023-10-27 2023-10-27 Interim Notice Interim Notice -
BF-0011320286 2023-02-07 - Annual Report Annual Report -
BF-0010219928 2022-04-06 - Annual Report Annual Report 2022
BF-0010101044 2021-08-12 2021-08-12 Change of Agent Agent Change -
BF-0010086743 2021-07-16 2021-07-16 Interim Notice Interim Notice -
BF-0010086746 2021-07-16 2021-07-16 Change of Email Address Business Email Address Change -
0007298721 2021-04-14 2021-04-14 Interim Notice Interim Notice -
0007077652 2021-01-25 - Annual Report Annual Report 2021
0006737624 2020-01-31 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9457558406 2021-02-17 0156 PPS 151 East St, Plainville, CT, 06062-2910
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) 122997
Loan Approval Amount (current) 122997
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-2910
Project Congressional District CT-05
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123741.72
Forgiveness Paid Date 2021-09-29
7064277300 2020-04-30 0156 PPP 151 EAST ST, PLAINVILLE, CT, 06062
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95675
Loan Approval Amount (current) 95675
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 N
LMI Y
Business Age Description Unanswered
Project Address PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 9
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96524.28
Forgiveness Paid Date 2021-03-25

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
0005272156 Active OFS 2025-03-03 2030-03-03 ORIG FIN STMT

Parties

Name POWERHOUSE MOTORSPORTS, LLC
Role Debtor
Name Automotive Finance Corporation
Role Secured Party
0005118833 Active OFS 2023-02-07 2024-07-09 AMENDMENT

Parties

Name POWERHOUSE MOTORSPORTS, LLC
Role Debtor
Name JUSTIN A MANAFORT
Role Secured Party
Name TABITHA MANAFORT
Role Secured Party
0005061212 Active OFS 2022-04-20 2027-07-28 AMENDMENT

Parties

Name POWERHOUSE MOTORSPORTS, LLC
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0005007233 Active OFS 2021-08-04 2027-07-28 AMENDMENT

Parties

Name POWERHOUSE MOTORSPORTS, LLC
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0003318197 Active OFS 2019-07-09 2024-07-09 ORIG FIN STMT

Parties

Name POWERHOUSE MOTORSPORTS, LLC
Role Debtor
Name TABITHA MANAFORT
Role Secured Party
Name JUSTIN A MANAFORT
Role Secured Party
0003195805 Active OFS 2017-07-28 2027-07-28 ORIG FIN STMT

Parties

Name POWERHOUSE MOTORSPORTS, LLC
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