Search icon

TOTAL DIAGNOSTICS LLC

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

Company Details

Entity Name: TOTAL DIAGNOSTICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2017
Business ALEI: 1225662
Annual report due: 31 Mar 2026
Business address: 380 WITCHES ROCK RD, BRISTOL, CT, 06010, United States
Mailing address: 380 WITCHES ROCK ROAD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: carlosdos@comcast.net

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
CARLOS DOS SANTOS Agent 380 WITCHES ROCK ROAD, BRISTOL, CT, 06010, United States 380 WITCHES ROCK ROAD, BRISTOL, CT, 06010, United States +1 860-819-7627 carlosdos@comcast.net 126 Aspetuck Vlg, New Milford, CT, 06776-5621, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS DOS SANTOS Officer 380 WITCHES ROCK ROAD, BRISTOL, CT, 06010, United States +1 860-819-7627 carlosdos@comcast.net 126 Aspetuck Vlg, New Milford, CT, 06776-5621, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068466 2025-03-25 - Annual Report Annual Report -
BF-0012246139 2024-03-19 - Annual Report Annual Report -
BF-0011468399 2023-03-05 - Annual Report Annual Report -
BF-0010231529 2022-02-03 - Annual Report Annual Report 2022
0007119417 2021-02-03 - Annual Report Annual Report 2021
0006816707 2020-03-05 - Annual Report Annual Report 2020
0006458290 2019-03-13 - Annual Report Annual Report 2019
0006391771 2019-02-19 - Annual Report Annual Report 2018
0005729066 2017-01-02 2017-01-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609837109 2020-04-11 0156 PPP 380 WITCHES ROCK RD, BRISTOL, CT, 06010-7194
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2922
Loan Approval Amount (current) 2922
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-7194
Project Congressional District CT-01
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2943.35
Forgiveness Paid Date 2021-01-12
6225098309 2021-01-26 0156 PPS 380 Witches Rock Rd, Bristol, CT, 06010-7194
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2922.37
Loan Approval Amount (current) 2922.37
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-7194
Project Congressional District CT-01
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2942.83
Forgiveness Paid Date 2021-10-25
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