Search icon

IKE'S AUTO BODY, INCORPORATED

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

Company Details

Entity Name: IKE'S AUTO BODY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Sep 1957
Business ALEI: 0023128
Annual report due: 20 Sep 2023
Business address: 426 GOSHEN ROAD, TORRINGTON, CT, 06790, United States
Mailing address: 426 GOSHEN ROAD, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0

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 Residence address
SHIRLEY J. KACZMARCZYK Agent 426 GOSHEN RD, TORRINGTON, CT, 06790, United States 426 GOSHEN RD, TORRINGTON, CT, 06790, United States 426 GOSHEN RD, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Residence address
SHIRLEY J. KACZMARCZYK Officer 426 GOSHEN ROAD, TORRINGTON, CT, 06790, United States 426 GOSHEN RD, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339725 2025-02-14 - Annual Report Annual Report -
BF-0013246529 2024-12-05 2024-12-05 Interim Notice Interim Notice -
BF-0012482705 2023-12-04 - Annual Report Annual Report -
BF-0010997415 2022-09-02 - Annual Report Annual Report -
BF-0010596576 2022-05-16 - Annual Report Annual Report -
0007014263 2020-10-30 - Annual Report Annual Report 2020
0006656719 2019-10-04 - Annual Report Annual Report 2019
0006346651 2019-01-29 - Annual Report Annual Report 2016
0006346701 2019-01-29 - Annual Report Annual Report 2017
0006346707 2019-01-29 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554068806 2021-04-23 0156 PPS 426 Goshen Rd, Torrington, CT, 06790-2602
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-2602
Project Congressional District CT-01
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3039.75
Forgiveness Paid Date 2022-08-18
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