Search icon

Bob's Service Station, LLC

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

Company Details

Entity Name: Bob's Service Station, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Sep 2023
Business ALEI: 2851597
Annual report due: 31 Mar 2024
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

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

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

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-0011960169 2023-09-05 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1116067302 2020-04-28 0156 PPP 1725 STRATFORD AVE, STRATFORD, CT, 06615
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21017
Loan Approval Amount (current) 21017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21201.26
Forgiveness Paid Date 2021-03-25
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