Search icon

DAVE'S AUTO BODY, LLC

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

Company Details

Entity Name: DAVE'S AUTO BODY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2016
Business ALEI: 1215443
Annual report due: 31 Mar 2026
Business address: 240 Shaker Rd, Longmeadow, MA, 01106-2411, United States
Mailing address: 238 Shaker Rd, 6, enfield, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davesautobodyllc1@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID GRUMT Agent 240 SHAKER RD, ENFIELD, CT, 06082, United States 240 SHAKER RD, ENFIELD, CT, 06082, United States +1 413-626-5235 davesautobodyllc1@gmail.com 240 SHAKER RD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID GRUMT Officer 240 SHAKER RD, ENFIELD, CT, 06082, United States +1 413-626-5235 davesautobodyllc1@gmail.com 240 SHAKER RD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069436 2025-03-23 - Annual Report Annual Report -
BF-0012244145 2024-03-08 - Annual Report Annual Report -
BF-0011466314 2023-06-21 - Annual Report Annual Report -
BF-0009012133 2023-06-21 - Annual Report Annual Report 2017
BF-0009979162 2023-06-21 - Annual Report Annual Report -
BF-0009012135 2023-06-21 - Annual Report Annual Report 2020
BF-0009012136 2023-06-21 - Annual Report Annual Report 2018
BF-0010904557 2023-06-21 - Annual Report Annual Report -
BF-0009012134 2023-06-21 - Annual Report Annual Report 2019
BF-0011778389 2023-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7687438608 2021-03-24 0156 PPP 240 Shaker Rd, Enfield, CT, 06082-2318
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8522
Loan Approval Amount (current) 8522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-2318
Project Congressional District CT-02
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8631.27
Forgiveness Paid Date 2022-07-07
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