Search icon

BEL AIR AUTO BODY INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEL AIR AUTO BODY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 1965
Business ALEI: 0004738
Annual report due: 02 Apr 2026
Business address: 9 LENOX AVE, MILFORD, CT, 06460, United States
Mailing address: 9 LENOX AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ANN@RISKINCPA.COM

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEPHEN M. D'AGOSTINO Officer 9 LENOX AVENUE, MILFORD, CT, 06460, United States 9 LENOX AVENUE, MILFORD, CT, 06460, United States
Jennifer D'Agostino Officer 9 LENOX AVE, MILFORD, CT, 06460, United States 9 Lenox Ave, Milford, CT, 06460, United States

Director

Name Role Business address Phone E-Mail Residence address
GREGORY J. D'AGOSTINO JR. Director 9 LENOX AVE, MILFORD, CT, 06460, United States +1 203-874-0836 ANN@RISKINCPA.COM 9 LENOX AVE, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY J. D'AGOSTINO JR. Agent 9 LENOX AVE., MILFORD, CT, 06460, United States 9 LENOX AVE., MILFORD, CT, 06460, United States +1 203-874-0836 ANN@RISKINCPA.COM 9 LENOX AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897029 2025-04-02 - Annual Report Annual Report -
BF-0012317054 2024-04-02 - Annual Report Annual Report -
BF-0011079848 2023-04-03 - Annual Report Annual Report -
BF-0010254508 2022-03-21 - Annual Report Annual Report 2022
BF-0009803988 2021-07-13 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,674.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $12,500

Debts and Liens

Subsequent Filing No:
0005148742
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-06-14
Lapse Date:
2028-11-25
Subsequent Filing No:
0003267451
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2018-09-27
Lapse Date:
2028-11-25
Subsequent Filing No:
0002967891
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2013-11-25
Lapse Date:
2028-11-25

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