Search icon

AH AUTOMOTIVE LLC

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

Company Details

Entity Name: AH AUTOMOTIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Apr 2018
Business ALEI: 1271737
Annual report due: 31 Mar 2025
Business address: 101 TALCOTT ROAD, WEST HARTFORD, CT, 06110, United States
Mailing address: 101 TALCOTT ROAD, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KSYLVESTER1@HOTMAIL.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 M AMENDOLA Agent 591 THOMPSON AVENUE, 591 THOMPSON AVENUE, EAST HAVEN, CT, 06512, United States 591 THOMPSON AVENUE, EAST HAVEN, CT, 06512, United States +1 203-469-5333 KSYLVESTER1@HOTMAIL.COM 55 BLACKSTONE AVE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
ALEXANDER HEONIS Officer 101 TALCOTT ROAD, WEST HARTFORD, CT, 06110, United States 20 OBED HEIGHTS, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193741 2024-06-17 - Annual Report Annual Report -
BF-0011348030 2024-06-10 - Annual Report Annual Report -
BF-0010601143 2024-06-10 - Annual Report Annual Report -
BF-0012621054 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008084613 2022-05-16 - Annual Report Annual Report 2019
BF-0008084614 2022-05-16 - Annual Report Annual Report 2020
BF-0009837583 2022-05-16 - Annual Report Annual Report -
0006172599 2018-04-30 2018-04-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612187208 2020-04-27 0156 PPP 101 TALCOTT RD, WEST HARTFORD, CT, 06110
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44963
Loan Approval Amount (current) 44963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST HARTFORD, HARTFORD, CT, 06110-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45242.36
Forgiveness Paid Date 2021-02-12
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