Search icon

SUPERIOR MOTORS LLC

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

Company Details

Entity Name: SUPERIOR MOTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2017
Business ALEI: 1229091
Annual report due: 31 Mar 2026
Business address: 1080 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 1080 BRIDGEPORT AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: superiormotorsllc@yahoo.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MESUT KIZAVUL Agent 1080 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 1080 BRIDGEPORT AVE, MILFORD, CT, 06460, United States +1 203-556-9301 superiormotorsllc@yahoo.com 1233 WINDWARD RD., MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
ERCAN KEKLIK Officer 1080 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 26 MIMOSA LANE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072270 2025-02-28 - Annual Report Annual Report -
BF-0012244008 2024-02-23 - Annual Report Annual Report -
BF-0011329277 2023-01-30 - Annual Report Annual Report -
BF-0010224815 2022-03-25 - Annual Report Annual Report 2022
0007109998 2021-02-02 - Annual Report Annual Report 2021
0006795942 2020-02-28 - Annual Report Annual Report 2019
0006796184 2020-02-28 - Annual Report Annual Report 2020
0006795869 2020-02-28 - Annual Report Annual Report 2018
0006210035 2018-07-03 2018-07-03 Interim Notice Interim Notice -
0005761403 2017-02-03 2017-02-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579027402 2020-05-20 0156 PPP 1080 bridgeport avenue, milford, CT, 06460
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address milford, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22773.75
Forgiveness Paid Date 2021-08-04
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