Search icon

G & J AUTO BODY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: G & J AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Feb 1982
Business ALEI: 0127694
Annual report due: 24 Feb 2026
Business address: 17 PENT HIGHWAY, WALLINGFORD, CT, 06492, United States
Mailing address: 17 PENT HWY, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: GANDJAUTOBODY@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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATEWAY 401K PLAN 2021 061059088 2022-07-26 G & J AUTO BODY, INC 7
File View Page
Three-digit plan number (PN) 339
Effective date of plan 2016-01-01
Business code 532100
Sponsor’s telephone number 2032657066
Plan sponsor’s address 17 PENT HIGHWAY, WALLINGFORD, CT, 06492

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOUTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
GATEWAY 401K PLAN 2020 061059088 2021-07-13 G & J AUTO BODY, INC 13
File View Page
Three-digit plan number (PN) 339
Effective date of plan 2016-01-01
Business code 532100
Sponsor’s telephone number 2032657066
Plan sponsor’s address 17 PENT HIGHWAY, WALLINGFORD, CT, 06492

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOUTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
GATEWAY 401K PLAN 2019 061059088 2020-07-01 G & J AUTO BODY, INC 20
File View Page
Three-digit plan number (PN) 339
Effective date of plan 2016-01-01
Business code 532100
Sponsor’s telephone number 2032657066
Plan sponsor’s address 17 PENT HIGHWAY, WALLINGFORD, CT, 06492

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOUTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
GATEWAY 401K PLAN 2018 061059088 2019-05-13 G & J AUTO BODY, INC 19
File View Page
Three-digit plan number (PN) 339
Effective date of plan 2016-01-01
Business code 532100
Sponsor’s telephone number 2032657066
Plan sponsor’s address 17 PENT HIGHWAY, WALLINGFORD, CT, 06492

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOUTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
GATEWAY 401K PLAN 2017 061059088 2018-07-21 G & J AUTO BODY, INC 19
File View Page
Three-digit plan number (PN) 339
Effective date of plan 2016-01-01
Business code 532100
Sponsor’s telephone number 2032657066
Plan sponsor’s address 17 PENT HIGHWAY, WALLINGFORD, CT, 06492

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOUTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2018-07-21
Name of individual signing T R BICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHERYL MARRONE HAURY Agent 17 PENT HIGHWAY, WALLINGFORD, CT, 06492, United States 17 PENT HWY, WALLINGFORD, CT, 06492, United States +1 203-530-6556 CLHAURY@AOL.COM 8 BRIDGE END FARM LANE, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Residence address
CHERYL LYNN HAURY Officer 17 PENT HIGHWAY, WALLINGFORD, CT, 06492, United States 8 BRIDGE END FARM LANE, SANDY HOOK, CT, 06482, United States
JUSTIN JOHN HAURY Officer 17 PENT HIGHWAY, WALLINGFORD, CT, 06492, United States 7 BRIDGE END FARM LANE, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911604 2025-03-26 - Annual Report Annual Report -
BF-0012280881 2024-02-27 - Annual Report Annual Report -
BF-0010855126 2023-09-12 - Annual Report Annual Report -
BF-0011383784 2023-09-12 - Annual Report Annual Report -
BF-0009805966 2022-06-27 - Annual Report Annual Report -
0007085215 2021-01-27 - Annual Report Annual Report 2020
0006526806 2019-04-08 - Annual Report Annual Report 2019
0006267774 2018-10-29 - Change of Agent Address Agent Address Change -
0006267746 2018-10-29 - Annual Report Annual Report 2018
0005824841 2017-04-24 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1063287402 2020-05-03 0156 PPP 17 PENT HIGHWAY, WALLINGFORD, CT, 06492
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171494
Loan Approval Amount (current) 171494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 12
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173847.93
Forgiveness Paid Date 2021-09-21

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
0003394292 Active OFS 2020-08-05 2025-09-14 AMENDMENT

Parties

Name AKZO NOBEL COATINGS INC.
Role Secured Party
Name G & J AUTO BODY, INC.
Role Debtor
0003076301 Active OFS 2015-09-14 2025-09-14 ORIG FIN STMT

Parties

Name G & J AUTO BODY, INC.
Role Debtor
Name AKZO NOBEL COATINGS INC.
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