Search icon

ANDOVER AUTO SALES, INC.

Company Details

Name: ANDOVER AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1999 (26 years ago)
Organization Date: 28 May 1999 (26 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0474889
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 110 WEST NEW CIRCLE RD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Joseph A Dabit Vice President

Registered Agent

Name Role
MASSOUD SHOA Registered Agent

Treasurer

Name Role
Joseph A Dabit Treasurer

Incorporator

Name Role
MASSOUD SHOA Incorporator
JOSEPH A. DABIT Incorporator
MEHROOZ MEHRIZI Incorporator

President

Name Role
Massoud Shoa President

Secretary

Name Role
Massoud Shoa Secretary

Assumed Names

Name Status Expiration Date
BROADWAY AUTO MALL Inactive 2024-01-13
NORTH BROADWAY AUTO MALL Inactive 2018-10-22
AUTONOMICS Inactive 2016-11-21
ANDOVER MOTORS Inactive 2015-06-07
ANDOVER AUTO SALES Inactive 2004-05-28

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-19
Certificate of Assumed Name 2018-07-27
Name Renewal 2018-07-19
Annual Report 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7261318305 2021-01-28 0457 PPS 110 W New Circle Rd, Lexington, KY, 40505-1424
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166900
Loan Approval Amount (current) 166900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-1424
Project Congressional District KY-06
Number of Employees 35
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168137.84
Forgiveness Paid Date 2021-10-27
2042107106 2020-04-10 0457 PPP 110 E. NEW CIRCLE RD, LEXINGTON, KY, 40505-2115
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-2115
Project Congressional District KY-06
Number of Employees 24
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176317.36
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State