Search icon

HOLLAND'S GARAGE & REPAIR, LLC

Company Details

Entity Name: HOLLAND'S GARAGE & REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2018
Business ALEI: 1271868
Annual report due: 31 Mar 2026
NAICS code: 811111 - General Automotive Repair
Business address: 271 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States
Mailing address: 271 SPIELMAN HIGHWAY, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hollandsgarage271@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH W. SANTA MARIA Agent 6 PARK PLACE, 4, NEW BRITAIN, CT, 06052, United States 6 PARK PLACE, SUITE 4, NEW BRITAIN, CT, 06052, United States +1 860-357-1492 hollandsgarage271@yahoo.com 1 CANDLEWOOD ROAD, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
CHARLES G. HOLLAND Officer 271 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States 45 CORNWALL ROAD, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089772 2025-02-20 No data Annual Report Annual Report No data
BF-0012197493 2024-02-26 No data Annual Report Annual Report No data
BF-0009912963 2023-08-09 No data Annual Report Annual Report No data
BF-0011349803 2023-08-09 No data Annual Report Annual Report No data
BF-0010842736 2023-08-09 No data Annual Report Annual Report No data
BF-0008210464 2023-08-09 No data Annual Report Annual Report 2020
BF-0011896487 2023-07-24 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006690408 2019-12-04 No data Annual Report Annual Report 2019
0006173849 2018-05-01 2018-05-01 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4246817206 2020-04-27 0156 PPP 271 SPIELMAN HWY, BURLINGTON, CT, 06013
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9532
Loan Approval Amount (current) 9532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BURLINGTON, HARTFORD, CT, 06013-0101
Project Congressional District CT-05
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9645.86
Forgiveness Paid Date 2021-07-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website