Search icon

FELIX F. CALLARI, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FELIX F. CALLARI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 1966
Business ALEI: 0016989
Annual report due: 04 May 2026
Mailing address: 140 LEDGE RD, DARIEN, CT, United States, 06820
Business address: 140 LEDGE RD, DARIEN, CT, 06820, United States
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: PAULA@BMWDARIEN.COM

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAULA C CALLARI Agent 140 LEDGE RD, DARIEN, CT, 06820, United States 26 Sterling Drive, Westport, CT, 06880, United States +1 203-247-2430 paula@bmwdarien.com CT, 26 Sterling Drive, Westport, CT, 06880, United States

Officer

Name Role Business address Residence address
GEORGE M SANTANGELO III Officer 140 LEDGE ROAD, DARIEN, CT, 06820, United States 50 NURSERY STREET, NORWALK, CT, 06850, United States
SYLVIA CALLARI Officer 140 LEDGE RD, DARIEN, CT, 06820, United States 150 BRADLEY PLACE, APT #111, 150 BRADLEY PLACE, APT #111, PALM BEACH, FL, 33480, United States
FLAVIA CALLARI Officer 140 LEDGE RD, DARIEN, CT, 06820, United States 2980 TWIN OAKS WAY, SHADY OAKS, WELLINGTON, FL, 33414, United States
PAULA C. CALLARI Officer 140 LEDGE RD, DARIEN, CT, 06820, United States 26 Sterling Drive, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897858 2025-04-07 - Annual Report Annual Report -
BF-0012338857 2024-04-06 - Annual Report Annual Report -
BF-0011088807 2023-05-04 - Annual Report Annual Report -
BF-0010189479 2022-04-04 - Annual Report Annual Report 2022
BF-0009755622 2021-07-06 - Annual Report Annual Report -
0006948851 2020-07-15 - Annual Report Annual Report 2020
0006528759 2019-04-09 - Annual Report Annual Report 2019
0006173173 2018-05-01 2018-05-01 Agent Resignation Agent Resignation -
0006173192 2018-05-01 - Annual Report Annual Report 2018
0005829134 2017-04-28 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4971687109 2020-04-13 0156 PPP 140 LEDGE RD, DARIEN, CT, 06820-4423
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1941500
Loan Approval Amount (current) 1941500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-4423
Project Congressional District CT-04
Number of Employees 139
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1959372.44
Forgiveness Paid Date 2021-03-31

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005164226 Active OFS 2023-09-12 2029-02-19 AMENDMENT

Parties

Name FELIX F. CALLARI, INC.
Role Debtor
Name BMW Financial Services NA, LLC
Role Secured Party
0005144728 Active OFS 2023-05-30 2028-10-14 AMENDMENT

Parties

Name FELIX F. CALLARI, INC.
Role Debtor
Name BMW Financial Services NA, LLC
Role Secured Party
0005144727 Active OFS 2023-05-30 2028-10-13 AMENDMENT

Parties

Name FELIX F. CALLARI, INC.
Role Debtor
Name BMW Financial Services NA, LLC
Role Secured Party
0005117877 Active OFS 2023-02-01 2029-02-19 AMENDMENT

Parties

Name FELIX F. CALLARI, INC.
Role Debtor
Name BMW Financial Services NA, LLC
Role Secured Party
Name BMW FINANCIAL SERVICES NA, LLC
Role Secured Party
0005112269 Active OFS 2022-12-28 2028-10-14 AMENDMENT

Parties

Name FELIX F. CALLARI, INC.
Role Debtor
Name BMW FINANCIAL SERVICES NA, LLC
Role Secured Party
Name BMW Financial Services NA, LLC
Role Secured Party
0005112270 Active OFS 2022-12-28 2027-08-01 AMENDMENT

Parties

Name FELIX F. CALLARI, INC.
Role Debtor
Name BMW FINANCIAL SERVICES NA, LLC
Role Secured Party
Name BMW Financial Services NA, LLC
Role Secured Party
0005112268 Active OFS 2022-12-28 2028-10-13 AMENDMENT

Parties

Name BMW FINANCIAL SERVICES NA, LLC
Role Secured Party
Name FELIX F. CALLARI, INC.
Role Debtor
Name BMW Financial Services NA, LLC
Role Secured Party
0005063484 Active OFS 2022-04-27 2027-05-23 AMENDMENT

Parties

Name FELIX F. CALLARI, INC.
Role Debtor
Name BMW OF NORTH AMERICA, LLC
Role Secured Party
0005047877 Active OFS 2022-02-22 2027-08-01 AMENDMENT

Parties

Name FELIX F. CALLARI, INC.
Role Debtor
Name BMW FINANCIAL SERVICES NA, LLC
Role Secured Party
0003356712 Active OFS 2020-03-03 2025-05-11 AMENDMENT

Parties

Name FELIX F. CALLARI, INC.
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
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