Search icon

JAKE'S AUTO BODY & PAINTING WORKS, INC.

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

Company Details

Entity Name: JAKE'S AUTO BODY & PAINTING WORKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 1960
Business ALEI: 0024631
Annual report due: 03 Jun 2025
Business address: 459 MEADOW ST, WATERBURY, CT, 06702, United States
Mailing address: 459 MEADOW ST, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jakeswaterbury@aol.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

Officer

Name Role Business address Residence address
MARIO DIMICHELE Officer 459 MEADOW STREET, WATERBURY, CT, 06702, United States 12 OWL RIDGE, WOODBURY, CT, 06798, United States
ELDA DIMICHELE Officer 459 MEADOW STREET, WATERBURY, CT, 06702, United States 15 DEER RUN ROAD, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO R. DIMICHELE Agent 459 MEADOW ST, WATERBURY, CT, 06702, United States 459 MEADOW ST, WATERBURY, CT, 06702, United States +1 203-410-3766 jakeswaterbury@aol.com 12 OWL RIDGE, WOODBURY, CT, 06798, United States

History

Type Old value New value Date of change
Name change JAKE'S AUTO BODY & RADIATOR COMPANY, INCORPORATED JAKE'S AUTO BODY & PAINTING WORKS, INC. 1962-08-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339732 2024-06-04 - Annual Report Annual Report -
BF-0010693558 2023-09-07 - Annual Report Annual Report -
BF-0011089550 2023-09-07 - Annual Report Annual Report -
BF-0009753329 2023-09-07 - Annual Report Annual Report -
BF-0011929137 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006921615 2020-06-10 - Annual Report Annual Report 2019
0006921634 2020-06-10 - Annual Report Annual Report 2020
0006214519 2018-07-12 - Annual Report Annual Report 2018
0005917621 2017-08-30 - Annual Report Annual Report 2016
0005917622 2017-08-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7575147004 2020-04-07 0156 PPP 459 MEADOW ST, WATERBURY, CT, 06702-1810
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06702-1810
Project Congressional District CT-05
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21224.58
Forgiveness Paid Date 2021-05-25
3333468502 2021-02-23 0156 PPS 459 Meadow St Mario R Dimichele, Waterbury, CT, 06702-1810
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21455
Loan Approval Amount (current) 21455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06702-1810
Project Congressional District CT-05
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21699.94
Forgiveness Paid Date 2022-04-14
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