Search icon

STREAMLINE MOTORS LLC

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

Company Details

Entity Name: STREAMLINE MOTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2016
Business ALEI: 1206608
Annual report due: 31 Mar 2026
Business address: 880 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States
Mailing address: 880 NEW HAVEN ROAD, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: streamlinemotorsct@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

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS ROSA Officer 880- 886 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States +1 475-701-5901 streamlinemotorsct@yahoo.com 53 PLUMB BROOK ROAD, WOODBURY, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS ROSA Agent 880-886 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States 880-886 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States +1 475-701-5901 streamlinemotorsct@yahoo.com 53 PLUMB BROOK ROAD, WOODBURY, CT, 06798, United States

History

Type Old value New value Date of change
Name change RT 63 MOTORCARS LLC STREAMLINE MOTORS LLC 2019-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063457 2025-03-12 - Annual Report Annual Report -
BF-0012257927 2024-01-29 - Annual Report Annual Report -
BF-0011452115 2023-02-01 - Annual Report Annual Report -
BF-0010240056 2022-02-27 - Annual Report Annual Report 2022
0007144529 2021-02-11 - Annual Report Annual Report 2020
0007144533 2021-02-11 - Annual Report Annual Report 2021
0006386141 2019-02-16 - Annual Report Annual Report 2019
0006335583 2019-01-22 2019-01-22 Amendment Amend Name -
0006064867 2018-02-09 - Annual Report Annual Report 2018
0005844226 2017-05-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3289967309 2020-04-29 0156 PPP 880-886 New Haven Rd, Naugatuck, CT, 06770-4910
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7355.63
Loan Approval Amount (current) 7355.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-4910
Project Congressional District CT-03
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7391.96
Forgiveness Paid Date 2021-02-12
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