Search icon

AUDETTE MOTORCYCLE COMPANY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: AUDETTE MOTORCYCLE COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2019
Business ALEI: 1301478
Annual report due: 31 Mar 2025
Business address: 5 CHERYL DRIVE STE 5C-LL3, CANTON, CT, 06019, United States
Mailing address: 5 CHERYL DRIVE STE 5C-LL3, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tony@audettemotorcycles.com

Industry & Business Activity

NAICS

336991 Motorcycle, Bicycle, and Parts Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing motorcycles, bicycles, tricycles and similar equipment, and parts. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY AUDETTE Agent 5 CHERYL DRIVE, STE 5C-LL3, CANTON, CT, 06019, United States 1034RR PROSPECT AVE, HARTFORD, CT, 06105, United States +1 770-722-4016 tony@audettemotorcycles.com 1034RR PROSPECT AVE, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY AUDETTE Officer 5 CHERYL DRIVE, STE 5C-LL3, CANTON, CT, 06019, United States +1 770-722-4016 tony@audettemotorcycles.com 1034RR PROSPECT AVE, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012123958 2024-03-07 - Annual Report Annual Report -
BF-0011242256 2023-01-23 - Annual Report Annual Report -
BF-0010382978 2022-02-05 - Annual Report Annual Report 2022
0007227071 2021-03-12 - Annual Report Annual Report 2021
0006724920 2020-01-16 - Annual Report Annual Report 2020
0006434266 2019-03-05 2019-03-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6741557207 2020-04-28 0156 PPP 5 Cheryl Dr Suite 5C-LL3, CANTON, CT, 06019
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) 7115
Loan Approval Amount (current) 7115
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address CANTON, HARTFORD, CT, 06019-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 441228
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 7202.93
Forgiveness Paid Date 2021-07-28
See something incorrect or outdated? Let us know

Sources: 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