Search icon

PREMIUM AUTO II LLC

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

Company Details

Entity Name: PREMIUM AUTO II LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2018
Business ALEI: 1288299
Annual report due: 31 Mar 2026
Business address: 932 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110, United States
Mailing address: 932 NEW BRITAIN AVE, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: premiumautowesthartford@gmail.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMELO RIVERA Agent 932 NEW BRITAIN AVE, 932 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110, United States 932 NEW BRITAIN AVE, 932 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110, United States +1 860-953-5600 premiumautowesthartford@gmail.com 16 SOUTHWOOD ROAD, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARMELO RIVERA Officer 932 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110, United States +1 860-953-5600 premiumautowesthartford@gmail.com 16 SOUTHWOOD ROAD, NEWINGTON, CT, 06111, United States
Vanessa Rivera Officer - - - 16 Southwood Rd, Newington, CT, 06111-3154, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013362948 2025-04-03 2025-04-03 Interim Notice Interim Notice -
BF-0013103694 2025-03-28 - Annual Report Annual Report -
BF-0012347641 2024-09-10 - Annual Report Annual Report -
BF-0011235152 2023-08-30 - Annual Report Annual Report -
BF-0009866477 2023-08-30 - Annual Report Annual Report -
BF-0008403907 2023-08-30 - Annual Report Annual Report 2020
BF-0010772287 2023-08-30 - Annual Report Annual Report -
BF-0011892986 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006580665 2019-06-19 - Annual Report Annual Report 2019
0006289730 2018-12-07 2018-12-07 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4660447306 2020-04-30 0156 PPP 932 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110-2228
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22705
Loan Approval Amount (current) 22705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 06110-2228
Project Congressional District CT-01
Number of Employees 7
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23025.36
Forgiveness Paid Date 2021-10-18
1810368610 2021-03-13 0156 PPS 932 New Britain Ave, West Hartford, CT, 06110-2228
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06110-2228
Project Congressional District CT-01
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30180
Forgiveness Paid Date 2021-10-25

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
0005109430 Active DEPT REV SERVS 2022-12-12 2032-06-23 AMENDMENT

Parties

Name PREMIUM AUTO II LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0005080025 Active DEPT REV SERVS 2022-06-23 2032-06-23 ORIG FIN STMT

Parties

Name PREMIUM AUTO II LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003373454 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name PREMIUM AUTO II LLC
Role Debtor
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