Search icon

WALLINGFORD AUTO CENTER LLC

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

Company Details

Entity Name: WALLINGFORD AUTO CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2016
Business ALEI: 1205890
Annual report due: 31 Mar 2026
Business address: 283 SOUTH COLONY RD, WALLINGFORD, CT, 06492, United States
Mailing address: 283 SOUTH COLONY RD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Hossain5656@yahoo.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
AHMED EBRAHIM Agent 18 OLD STRATFIELD RD, FAIRFIELD, CT, 06825, United States 18 OLD STRATFIELD RD, FAIRFIELD, CT, 06825, United States +1 973-412-9056 Hossain5656@yahoo.com 2030 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
AHAMED HOSSAIN Officer 283 S Colony Rd, Wallingford, CT, 06492-4518, United States 120 LAFAYETTE STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063181 2025-04-03 - Annual Report Annual Report -
BF-0012258457 2024-03-08 - Annual Report Annual Report -
BF-0011451214 2023-06-23 - Annual Report Annual Report -
BF-0010570201 2023-06-23 - Annual Report Annual Report -
BF-0009035688 2022-04-25 - Annual Report Annual Report 2020
BF-0009860417 2022-04-25 - Annual Report Annual Report -
0006368212 2019-02-06 - Annual Report Annual Report 2018
0006368213 2019-02-06 - Annual Report Annual Report 2019
0006368211 2019-02-06 - Annual Report Annual Report 2017
0005721551 2016-12-19 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977817804 2020-05-27 0156 PPP 66 RIVER VIEW DR, STAMFORD, CT, 06902-3511
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4376
Loan Approval Amount (current) 4376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-3511
Project Congressional District CT-04
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4375.63
Forgiveness Paid Date 2021-09-10
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