Search icon

AUTOCRAFT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTOCRAFT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 1972
Business ALEI: 0003515
Annual report due: 07 Feb 2026
Business address: 170 NORTH MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 170 NORTH MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: sheilacollier@sbcglobal.net

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD FLORENTINE Agent 261 EAST MAIN ST, BRANFORD, CT, 06405, United States 261 EAST MAIN ST, BRANFORD, CT, 06405, United States +1 203-483-9609 sheilacollier@sbcglobal.net 407 OLD TOLL RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
STEVEN COLLIER Officer 170 NORTH MAIN STREET, BRANFORD, CT, 06405, United States 34 EAST MAIN STREET, BRANFORD, CT, 06405, United States
SHEILA COLLIER Officer 170 NORTH MAIN STREET, BRANFORD, CT, 06405, United States 34 EAST MAIN STREET, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896950 2025-01-23 - Annual Report Annual Report -
BF-0012313536 2024-02-07 - Annual Report Annual Report -
BF-0011079798 2023-02-02 - Annual Report Annual Report -
BF-0010235899 2022-01-27 - Annual Report Annual Report 2022
0007217503 2021-03-10 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
75300.00
Total Face Value Of Loan:
75300.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
75300.00
Total Face Value Of Loan:
75300.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$75,300
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,844.64
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $75,298
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$75,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,083.95
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $75,300

Debts and Liens

Subsequent Filing No:
0003363707
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2020-04-14
Lapse Date:
2035-04-14

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