Search icon

LINE-X OF NEW ENGLAND LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINE-X OF NEW ENGLAND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jan 2017
Business ALEI: 1228921
Annual report due: 31 Mar 2025
Business address: 507 DANBURY RD, NEW MILFORD, CT, 06776, United States
Mailing address: 507 DANBURY RD, UNIT 102, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: stacyn1040@aol.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AUSTIN CLARK Agent 507 DANBURY RD, NEW MILFORD, CT, 06776, United States 507 DANBURY RD, NEW MILFORD, CT, 06776, United States +1 203-948-6433 STACYN1040@AOL.COM 3 Niles Rd, Mystic, CT, 06355-3289, United States

Officer

Name Role Business address Phone E-Mail Residence address
AUSTIN CLARK Officer 507 Danbury Rd, 102, New Milford, CT, 06776-4389, United States +1 203-948-6433 STACYN1040@AOL.COM 3 Niles Rd, Mystic, CT, 06355-3289, United States
ELIZABETH CLARK Officer 507 DANBURY RD, 102, NEW MILFORD, CT, 06776, United States - - 32 MORGAN STREET, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012344254 2024-03-30 - Annual Report Annual Report -
BF-0011327077 2023-02-17 - Annual Report Annual Report -
BF-0010320243 2022-02-23 - Annual Report Annual Report 2022
0007140765 2021-02-09 - Annual Report Annual Report 2021
0006797609 2020-02-28 - Annual Report Annual Report 2020
0006358595 2019-02-04 - Annual Report Annual Report 2019
0006358585 2019-02-04 - Annual Report Annual Report 2018
0006324516 2019-01-17 2019-01-17 Interim Notice Interim Notice -
0005760104 2017-01-23 2017-01-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082868300 2021-01-27 0156 PPP 469 Litchfield Rd, New Milford, CT, 06776-2068
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-2068
Project Congressional District CT-05
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7326.16
Forgiveness Paid Date 2021-06-23

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
0005248965 Active OFS 2024-11-06 2029-11-06 ORIG FIN STMT

Parties

Name American Bedliners LLC
Role Debtor
Name Rosado Christopher
Role Debtor
Name LINE-X OF NEW ENGLAND LLC
Role Secured Party
0005054357 Active OFS 2022-03-22 2027-03-22 ORIG FIN STMT

Parties

Name LINE-X OF NEW ENGLAND LLC
Role Debtor
Name Union Savings Bank
Role Secured Party
0003382737 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name LINE-X OF NEW ENGLAND LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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