Search icon

RTS EQUIPMENT, LLC

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

Company Details

Entity Name: RTS EQUIPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2016
Business ALEI: 1223545
Annual report due: 31 Mar 2026
Business address: 45 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 45 WHISCONIER ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rts8809@gmail.com
E-Mail: RYAN.SHAW8809@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
ANDREW J. BUZZI JR. Agent 69 NORTH STREET, DANBURY, CT, 06810, United States 69 NORTH STREET, DANBURY, CT, 06810, United States +1 203-733-5907 RYAN.SHAW8809@GMAIL.COM 38 OBTUSE ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
RYAN SHAW Officer 45 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States 45 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067609 2025-03-10 - Annual Report Annual Report -
BF-0012251662 2024-01-30 - Annual Report Annual Report -
BF-0011461735 2023-02-23 - Annual Report Annual Report -
BF-0009977195 2022-12-25 - Annual Report Annual Report -
BF-0008376931 2022-12-25 - Annual Report Annual Report 2018
BF-0008370944 2022-12-25 - Annual Report Annual Report 2017
BF-0010902050 2022-12-25 - Annual Report Annual Report -
BF-0008378207 2022-12-25 - Annual Report Annual Report 2020
BF-0008403273 2022-12-25 - Annual Report Annual Report 2019
0005710426 2016-12-01 2016-12-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3585558305 2021-01-22 0156 PPS 45 Whisconier Rd, Brookfield, CT, 06804-3809
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-3809
Project Congressional District CT-05
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20966.12
Forgiveness Paid Date 2021-09-15
8161947307 2020-05-01 0156 PPP 45 WHISCONIER RD, BROOKFIELD, CT, 06804-3809
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-3809
Project Congressional District CT-05
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21003.66
Forgiveness Paid Date 2021-02-25

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
0005132798 Active OFS 2023-04-12 2028-04-12 ORIG FIN STMT

Parties

Name RTS EQUIPMENT, LLC
Role Debtor
Name Bank of America
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