Search icon

NORTHEAST WHOLESALE LLC

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

Company Details

Entity Name: NORTHEAST WHOLESALE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 2016
Business ALEI: 1211753
Annual report due: 31 Mar 2025
Business address: 1051 GUNGYWAMP RD, GROTON, CT, 06340, United States
Mailing address: 1051 GUNGYWAMP RD 1051 GUNGYWAMP RD, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: crown2515@hotmail.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
KEVIN JOHN OCONNOR Agent 1051 GUNGYWAMP RD, GROTON, CT, 06340, United States 1051 GUNGYWAMP RD, GROTON, CT, 06340, United States +1 860-460-8182 CROWN2515@HOTMAIL.COM CT, 1051 GUNGYWAMP RD, GROTON, CT, 06340, United States

Officer

Name Role Business address Residence address
KEVIN OCONNOR Officer 22 RTE 66, COLUMBIA, CT, 06237, United States 1051 GUNGYWAMP RD, 1051 GUNGYWAMP RD, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012259164 2024-05-30 - Annual Report Annual Report -
BF-0011459215 2023-05-11 - Annual Report Annual Report -
BF-0010266692 2022-03-28 - Annual Report Annual Report 2022
0007168044 2021-02-17 - Annual Report Annual Report 2021
0007168042 2021-02-17 - Annual Report Annual Report 2020
0006506461 2019-03-29 - Annual Report Annual Report 2019
0006506458 2019-03-29 - Annual Report Annual Report 2018
0005878079 2017-06-30 - Annual Report Annual Report 2017
0005654777 2016-09-20 - Interim Notice Interim Notice -
0005604307 2016-06-30 2016-06-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963537208 2020-04-27 0156 PPP 1051 gungywamp rd, Groton, CT, 06340
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14166.67
Loan Approval Amount (current) 14166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13210.83
Forgiveness Paid Date 2021-02-10
7803378307 2021-01-28 0156 PPS 1051 Gungywamp Rd, Groton, CT, 06340-2643
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7064
Loan Approval Amount (current) 7064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-2643
Project Congressional District CT-02
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7054.44
Forgiveness Paid Date 2021-11-15

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
0005219297 Active OFS 2024-05-31 2029-06-26 AMENDMENT

Parties

Name NORTHEAST WHOLESALE LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005118648 Active OFS 2023-02-06 2028-04-03 AMENDMENT

Parties

Name NORTHEAST WHOLESALE LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0005118644 Active OFS 2023-02-06 2028-04-03 AMENDMENT

Parties

Name NORTHEAST WHOLESALE LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0003376348 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name NORTHEAST WHOLESALE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003316071 Active OFS 2019-06-26 2029-06-26 ORIG FIN STMT

Parties

Name NORTHEAST WHOLESALE LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003234238 Active OFS 2018-04-03 2028-04-03 ORIG FIN STMT

Parties

Name NORTHEAST WHOLESALE LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
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