Search icon

COTALING'S AUTO BODY, INC.

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

Company Details

Entity Name: COTALING'S AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 1974
Business ALEI: 0011315
Annual report due: 13 Nov 2025
Business address: 130 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States
Mailing address: 130 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: Liz@Cotalings.com

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
ANTHONY J. DEPANFILIS Agent 25 BELDEN AVENUE, NORWALK, CT, 06850, United States 25 BELDEN AVENUE, NORWALK, CT, 06850, United States +1 203-846-9585 Liz@Cotalings.com 18 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
PETER COTALING Officer 130 CONN AVE, SO. NORWALK, CT, 06854, United States 163 GREGORY BLVD, EAST NORWALK, CT, 06855, United States
ELIZABETH C. AITORO Officer 130 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 19 SYLVESTER COURT, EAST NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313740 2024-10-14 - Annual Report Annual Report -
BF-0011080483 2023-11-08 - Annual Report Annual Report -
BF-0010265066 2022-11-14 - Annual Report Annual Report 2022
BF-0009821491 2021-10-21 - Annual Report Annual Report -
0007245476 2021-03-19 - Annual Report Annual Report 2020
0007245468 2021-03-19 - Annual Report Annual Report 2019
0007235797 2021-03-16 - Annual Report Annual Report 2018
0006273291 2018-11-07 - Annual Report Annual Report 2017
0005685293 2016-11-02 - Annual Report Annual Report 2015
0005685296 2016-11-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140667002 2020-04-08 0156 PPP 130 Connecticut Avenue, NORWALK, CT, 06854-1928
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1928
Project Congressional District CT-04
Number of Employees 23
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327528.77
Forgiveness Paid Date 2021-02-09
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