Search icon

P & C REPAIR, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: P & C REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2015
Business ALEI: 1174433
Annual report due: 31 Mar 2025
Business address: 64 N. MAIN ST., THOMASTON, CT, 06787, United States
Mailing address: 64 N. MAIN ST., THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: pandcrepair@optimum.net

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kelly Hayes Agent 64 N. MAIN ST., THOMASTON, CT, 06787, United States 64 N. MAIN ST., THOMASTON, CT, 06787, United States +1 860-601-1404 kelly.hayes2005@gmail.com 77 Smith Rd., Thomaston, CT, 06787, United States

Officer

Name Role Business address Residence address
KELLY HAYES Officer 64 N. Main St, THOMASTON, CT, 06787, United States 64 N. Main St, THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012417730 2024-02-16 - Annual Report Annual Report -
BF-0011205769 2023-02-25 - Annual Report Annual Report -
BF-0010238377 2022-04-05 - Annual Report Annual Report 2022
BF-0009874066 2021-08-31 - Annual Report Annual Report -
BF-0009589940 2021-08-31 - Annual Report Annual Report 2019
BF-0009589939 2021-08-31 - Annual Report Annual Report 2020
0006241677 2018-09-04 2018-09-04 Change of Business Address Business Address Change -
0006082068 2018-02-16 - Annual Report Annual Report 2018
0005842314 2017-05-12 - Annual Report Annual Report 2017
0005556799 2016-05-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6571327106 2020-04-14 0156 PPP 64 N MAIN ST, THOMASTON, CT, 06787-1619
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THOMASTON, LITCHFIELD, CT, 06787-1619
Project Congressional District CT-05
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27672.5
Forgiveness Paid Date 2021-04-22
See something incorrect or outdated? Let us know

Sources: 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