Search icon

CARSATION LLC

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

Company Details

Entity Name: CARSATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jun 2018
Business ALEI: 1277742
Annual report due: 31 Mar 2025
Mailing address: 40 Oliver Ter, Shelton, CT, United States, 06484-5384
Business address: 47 Larkin St, Stamford, CT, 06907-2702, United States
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: db@skedaddlecars.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DUANE BERKEY Agent 40 Oliver Ter, Shelton, CT, 06484-5384, United States 40 Oliver Ter, Shelton, CT, 06484-5384, United States +1 305-331-6800 db@skedaddlecars.com 6 PARSELL LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
DUANE BERKEY Officer 40 Oliver Ter, Shelton, CT, 06484-5384, United States +1 305-331-6800 db@skedaddlecars.com 6 PARSELL LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013252214 2024-12-16 2024-12-16 Change of Business Address Business Address Change -
BF-0012670502 2024-06-20 2024-07-30 Change of Business Address Business Address Change -
BF-0012670503 2024-06-20 2024-06-20 Change of Business Address Business Address Change -
BF-0012188311 2024-05-13 - Annual Report Annual Report -
BF-0011231482 2024-05-13 - Annual Report Annual Report -
BF-0010588370 2023-08-21 - Annual Report Annual Report -
BF-0009179596 2022-05-06 - Annual Report Annual Report 2020
BF-0009888773 2022-05-06 - Annual Report Annual Report -
BF-0009179597 2021-10-05 - Annual Report Annual Report 2019
0006928623 2020-06-22 2020-06-22 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1051247110 2020-04-09 0156 PPP 118 LINDLEY ST, BRIDGEPORT, CT, 06604
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-1000
Project Congressional District CT-04
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50623.39
Forgiveness Paid Date 2021-07-13

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
0005225651 Active MUNICIPAL 2024-06-28 2039-06-28 ORIG FIN STMT

Parties

Name CARSATION LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005190073 Active OFS 2024-02-05 2029-02-05 ORIG FIN STMT

Parties

Name CARSATION LLC
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
0005189396 Active OFS 2024-01-31 2025-11-30 AMENDMENT

Parties

Name SKEDADDLE LLC
Role Debtor
Name CARSATION LLC
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0005041179 Active OFS 2022-01-19 2025-11-05 AMENDMENT

Parties

Name CARSATION LLC
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
0003414215 Active OFS 2020-11-30 2025-11-30 ORIG FIN STMT

Parties

Name SKEDADDLE LLC
Role Debtor
Name CARSATION LLC
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0003411295 Active OFS 2020-11-06 2025-11-06 ORIG FIN STMT

Parties

Name CARSATION LLC
Role Debtor
Name SKEDADDLE LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0003411230 Active OFS 2020-11-05 2025-11-05 ORIG FIN STMT

Parties

Name CARSATION LLC
Role Debtor
Name ACV CAPITAL LLC
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