Search icon

FARIA TRUCK & AUTO REPAIR LLC

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

Company Details

Entity Name: FARIA TRUCK & AUTO REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2019
Business ALEI: 1325826
Annual report due: 31 Mar 2025
Business address: 125 COMMERCE RD, BROOKFIELD, CT, 06804, United States
Mailing address: 15 DEERFIELD AVE, DANBURY, CT, United States, 06810
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GENERALHELPCT@GMAIL.COM

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
AILTON L DEFARIA Officer 125 COMMERCE RD, BROOKFIELD, CT, 06804, United States +1 475-218-9594 GENERALHELPCT@GMAIL.COM 15 DEERFIELD AVE, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AILTON L DEFARIA Agent 125 COMMERCE RD, BROOKFIELD, CT, 06804, United States 15 DEERFIELD AVE, DANBURY, CT, 06810, United States +1 475-218-9594 GENERALHELPCT@GMAIL.COM 15 DEERFIELD AVE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012060063 2024-06-27 - Annual Report Annual Report -
BF-0011489105 2023-03-23 - Annual Report Annual Report -
BF-0010245108 2022-05-20 - Annual Report Annual Report 2022
0007306590 2021-04-22 - Annual Report Annual Report 2020
0007306592 2021-04-22 - Annual Report Annual Report 2021
0006668837 2019-10-29 2019-10-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884728906 2021-04-30 0156 PPP 125 Commerce Dr Ste 8, Brookfield, CT, 06804-3458
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-3458
Project Congressional District CT-05
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20897.64
Forgiveness Paid Date 2021-08-26
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