Search icon

COUNTY LINE NISSAN NORTH LLC

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

Company Details

Entity Name: COUNTY LINE NISSAN NORTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Sep 2018
Business ALEI: 1283958
Annual report due: 31 Mar 2025
Business address: 522 WINSTED ROAD, TORRINGTON, CT, 06790, United States
Mailing address: 522 WINSTED ROAD, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dawng68@aol.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTY LINE ORGANIZATION 401(K) PLAN 2023 831833435 2024-10-11 COUNTY LINE NISSAN NORTH LLC 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8605980033
Plan sponsor’s address 522 WINSTED RD, TORRINGTON, CT, 06460
COUNTY LINE ORGANIZATION 401(K) PLAN 2022 831833435 2023-07-07 COUNTY LINE NISSAN NORTH LLC 60
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8605980033
Plan sponsor’s address 522 WINSTED RD, TORRINGTON, CT, 06460

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. PATRICK BAYLISS Agent 2160 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States 2160 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States +1 203-598-0033 dawng68@aol.com 215 Mamanasco Rd, 245 WEST LANE, Ridgefield, CT, 06877-1721, United States

Officer

Name Role Business address Phone E-Mail Residence address
J. PATRICK BAYLISS Officer 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States +1 203-598-0033 dawng68@aol.com 215 Mamanasco Rd, 245 WEST LANE, Ridgefield, CT, 06877-1721, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012071819 2024-01-20 - Annual Report Annual Report -
BF-0011230893 2023-02-06 - Annual Report Annual Report -
BF-0010373860 2022-04-05 - Annual Report Annual Report 2022
0007286526 2021-04-07 - Annual Report Annual Report 2021
0006850092 2020-03-26 - Annual Report Annual Report 2020
0006850087 2020-03-26 - Annual Report Annual Report 2019
0006242184 2018-09-05 2018-09-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2156298307 2021-01-20 0156 PPS 522 Winsted Rd, Torrington, CT, 06790-2963
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351500
Loan Approval Amount (current) 351500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-2963
Project Congressional District CT-01
Number of Employees 18
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 354947.59
Forgiveness Paid Date 2022-01-21
4432407009 2020-04-03 0156 PPP 522 WINSTED ROAD, TORRINGTON, CT, 06790-2963
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351500
Loan Approval Amount (current) 351500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TORRINGTON, LITCHFIELD, CT, 06790-2963
Project Congressional District CT-01
Number of Employees 16
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354552.75
Forgiveness Paid Date 2021-02-25

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
0005241971 Active MUNICIPAL 2024-10-02 2039-05-02 AMENDMENT

Parties

Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005233009 Active OFS 2024-08-12 2028-07-11 AMENDMENT

Parties

Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
0005211976 Active MUNICIPAL 2024-05-02 2039-05-02 ORIG FIN STMT

Parties

Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005209148 Active OFS 2024-04-19 2028-08-28 AMENDMENT

Parties

Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0005177368 Active OFS 2023-11-20 2028-10-13 AMENDMENT

Parties

Name ALFANO AUTO GROUP LLC
Role Secured Party
Name Bayliss Patrick J
Role Debtor
Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
0005170295 Active OFS 2023-10-13 2028-10-13 ORIG FIN STMT

Parties

Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name ALFANO AUTO GROUP LLC
Role Secured Party
Name Bayliss Patrick J
Role Debtor
0005164544 Active OFS 2023-09-13 2028-12-05 AMENDMENT

Parties

Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
0005162104 Active OFS 2023-08-28 2028-08-28 ORIG FIN STMT

Parties

Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0005157395 Active OFS 2023-08-02 2028-10-18 AMENDMENT

Parties

Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
0005154607 Active OFS 2023-07-19 2028-07-19 ORIG FIN STMT

Parties

Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name Global Merchant Cash Inc.
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