Search icon

Bob's Service Station, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Bob's Service Station, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 05 Sep 2023
Business ALEI: 2851597
Annual report due: 31 Mar 2026
Business address: 1725 Stratford Avenue, Stratford, CT, 06615, United States
Mailing address: 1725 Stratford Avenue, Stratford, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 7sec.cuda@att.net

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
Robert J. Scioscia, Sr. Officer 1725 Stratford Avenue, Stratford, CT, 06615, United States +1 203-378-5147 7sec.cuda@att.net 12 Bonita Drive, Shelton, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert J. Scioscia, Sr. Agent 1725 Stratford Avenue, Stratford, CT, 06615, United States 1725 Stratford Avenue, Stratford, CT, 06615, United States +1 203-378-5147 7sec.cuda@att.net 12 Bonita Drive, Shelton, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000886 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT - 2023-11-01 2024-10-31
DEV.0004512 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012454793 2025-05-06 - Annual Report Annual Report -
BF-0012837209 2025-05-06 - Annual Report Annual Report -
BF-0013381127 2025-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011960169 2023-09-05 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21017.00
Total Face Value Of Loan:
21017.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,017
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,201.26
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $21,017
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

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