Search icon

ANGELO'S AUTO BODY, INC.

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

Company Details

Entity Name: ANGELO'S AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 1980
Business ALEI: 0100817
Annual report due: 16 Jan 2026
Business address: 197 WEST AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 197 WEST AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ANGELOSJIMMY@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES CAMPANELLA Agent 197 WEST AVENUE, STAMFORD, CT, 06902, United States 197 WEST AVENUE, STAMFORD, CT, 06902, United States +1 203-223-2227 angelosjimmy@aol.com 197 WEST AVENUE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES CAMPANELLA Officer 197 WEST AVENUE, STAMFORD, CT, 06902, United States +1 203-223-2227 angelosjimmy@aol.com 197 WEST AVENUE, STAMFORD, CT, 06902, United States

Director

Name Role Business address Phone E-Mail Residence address
JAMES CAMPANELLA Director 197 WEST AVENUE, STAMFORD, CT, 06902, United States +1 203-223-2227 angelosjimmy@aol.com 197 WEST AVENUE, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change A.C.J.R., INC. ANGELO'S AUTO BODY, INC. 1981-12-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905417 2025-01-16 - Annual Report Annual Report -
BF-0012044930 2024-01-16 - Annual Report Annual Report -
BF-0011078986 2023-03-09 - Annual Report Annual Report -
BF-0010175267 2022-04-19 - Annual Report Annual Report 2022
0007091683 2021-02-01 - Annual Report Annual Report 2021
0006729896 2020-01-22 - Annual Report Annual Report 2020
0006297366 2018-12-21 - Annual Report Annual Report 2019
0006075550 2018-02-13 - Annual Report Annual Report 2018
0006075536 2018-02-13 - Annual Report Annual Report 2017
0005525098 2016-03-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585538303 2021-01-27 0156 PPS 197 West Ave, Stamford, CT, 06902-5511
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178730
Loan Approval Amount (current) 178730
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5511
Project Congressional District CT-04
Number of Employees 17
NAICS code 811121
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 179616.3
Forgiveness Paid Date 2021-07-30
4741427204 2020-04-27 0156 PPP 197 WEST AVE, STAMFORD, CT, 06902-5511
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183000
Loan Approval Amount (current) 183000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-5511
Project Congressional District CT-04
Number of Employees 16
NAICS code 811121
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 183940.16
Forgiveness Paid Date 2021-02-12

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
0005101224 Active OFS 2022-10-28 2027-10-28 ORIG FIN STMT

Parties

Name ANGELO'S AUTO BODY, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005047738 Active OFS 2022-02-21 2027-02-21 ORIG FIN STMT

Parties

Name ANGELO'S AUTO BODY, INC.
Role Debtor
Name Snap-on Credit LLC
Role Secured Party
0003389739 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name ANGELO'S AUTO BODY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003069816 Active MUNICIPAL 2015-08-03 2030-08-03 ORIG FIN STMT

Parties

Name ANGELO'S AUTO BODY, INC.
Role Debtor
Name CITY OF STAMFORD
Role Secured Party
0002908798 Active LABOR 2012-11-30 9999-12-31 ORIG FIN STMT

Parties

Name ANGELO'S AUTO BODY, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR- EMPLOYMENT SECURITY DIVISION
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