Search icon

STANLEY ST. AUTO BODY, INC.

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

Company Details

Entity Name: STANLEY ST. AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 1981
Business ALEI: 0123360
Annual report due: 13 Oct 2025
Business address: 245 STANLEY ST, NEW BRITAIN, CT, 06051, United States
Mailing address: 245 STANLEY ST, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: klapico@dmp-cpa.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
GLENN A BESSONI Agent 245 STANLEY STREET, NEW BRITAIN, CT, 06051, United States 1031 WOODRUFF STREET, SOUTHINGTON, CT, 06489, United States +1 860-224-1948 klapico@dmp-cpa.com CONNECTICUT, 1031 WOODRUFF STREET, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Residence address
GLENN BESSONI Officer 1031 WOODRUFF ST, SOUTHINGTON, CT, 06489, United States
SHARON BESSONI Officer 1031 WOODRUFF ST, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280216 2024-10-16 - Annual Report Annual Report -
BF-0011381699 2023-09-28 - Annual Report Annual Report -
BF-0010372267 2022-09-14 - Annual Report Annual Report 2022
BF-0009820850 2021-09-29 - Annual Report Annual Report -
0006973011 2020-09-04 - Annual Report Annual Report 2020
0006640539 2019-09-09 - Annual Report Annual Report 2019
0006637743 2019-09-05 - Annual Report Annual Report 2018
0005963494 2017-11-09 - Annual Report Annual Report 2017
0005711757 2016-12-05 - Annual Report Annual Report 2015
0005711768 2016-12-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9396087308 2020-05-02 0156 PPP 245 STANLEY ST, NEW BRITAIN, CT, 06051-3628
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21428
Loan Approval Amount (current) 21428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-3628
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 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21609.4
Forgiveness Paid Date 2021-03-10
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