Search icon

NEW CANAAN AUTO BODY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW CANAAN AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1972
Business ALEI: 0102145
Annual report due: 02 Jun 2025
Business address: 39 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 39 CROSS ST, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: silvestro05@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
ANTHONY SILVESTRO Agent 39 CROSS STREET, NEW CANAAN, CT, 06840, United States 39 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-515-2755 silvestro05@aol.com 31 FATHER PETERS LN, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
LYNDA J. SILVESTRO Officer 39 CROSS STREET, NEW CANAAN, CT, 06840, United States 31 FATHER PETER'S LANE, NEW CANAAN, CT, 06840, United States
SANTO SILVESTRO Officer 39 CROSS STREET, NEW CANAAN, CT, 06840, United States 31 FATHER PETER'S LANE, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change MOLGANO ENTERPRISES, INC. NEW CANAAN AUTO BODY, INC. 1974-10-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044224 2024-05-29 - Annual Report Annual Report -
BF-0011076928 2023-05-18 - Annual Report Annual Report -
BF-0010629469 2022-07-14 - Annual Report Annual Report -
BF-0008568165 2022-05-19 - Annual Report Annual Report 2020
BF-0008568164 2022-05-19 - Annual Report Annual Report 2019
BF-0009847435 2022-05-19 - Annual Report Annual Report -
0006556827 2019-05-13 - Annual Report Annual Report 2015
0006556829 2019-05-13 - Annual Report Annual Report 2016
0006556832 2019-05-13 - Annual Report Annual Report 2018
0006556830 2019-05-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376237410 2020-05-04 0156 PPP 39 Cross Street, New Canaan, CT, 06840-4822
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 56300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4822
Project Congressional District CT-04
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56825.47
Forgiveness Paid Date 2021-04-20

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
0003395587 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name NEW CANAAN AUTO BODY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2099585 Intrastate Non-Hazmat 2010-12-01 10000 2010 2 2 Auth. For Hire, Private(Property)
Legal Name NEW CANAAN AUTO BODY INC
DBA Name -
Physical Address 39 CROSS STREET, NEW CANAAN, CT, 06840, US
Mailing Address 39 CROSS STREERT, NEW CANAAN, CT, 06840, US
Phone (203) 966-2028
Fax (203) 966-6397
E-mail SILVESTRO05@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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