Search icon

BROOKFIELD AUTO BODY AND SALES, INC.

Company Details

Entity Name: BROOKFIELD AUTO BODY AND SALES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 1985
Business ALEI: 0176806
Annual report due: 21 Nov 2025
NAICS code: 811121 - Automotive Body, Paint, and Interior Repair and Maintenance
Business address: 8 BROOKFIELD STREET, HARTFORD, CT, 06106, United States
Mailing address: 8 BROOKFIELD ST, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: brookfieldautobody@gmail.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YRKQVK5PWRH8 2024-12-31 8 BROOKFIELD ST, HARTFORD, CT, 06106, 3047, USA 8 BROOKFIELD STREET, HARTFORD, CT, 06106, USA

Business Information

Doing Business As BROOKFIELD AUTO BODY & SALES
URL https://www.brookfieldautobodyandsales.com/
Division Name BROOKFIELD AUTO BODY AND SALES, INC.
Division Number YRKQVK5PWR
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-04
Initial Registration Date 2023-03-01
Entity Start Date 1985-11-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488410, 811111, 811121, 811191, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZANE RUZZI
Address 8 BROOKFIELD STREET, HARTFORD, CT, 06106, USA
Government Business
Title PRIMARY POC
Name ZANE RUZZI
Address 8 BROOKFIELD STREET, HARTFORD, CT, 06106, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Zane Ruzzi Agent 8 BROOKFIELD STREET, HARTFORD, CT, 06106, United States 8 BROOKFIELD STREET, HARTFORD, CT, 06106, United States +1 860-877-8245 brookfieldautobody@gmail.com 154 Stafford Rd, Burlington, CT, 06013-2515, United States

Officer

Name Role Business address Residence address
ZANE RUZZI Officer 8 BROOKFIELD STREET, HARTFORD, CT, 06106, United States 154 Stafford Rd, Burlington, CT, 06013-2515, United States
Michael Ruzzi Officer 8 Brookfield St, Hartford, CT, 06106-3047, United States 79 Winding Rdg, Southington, CT, 06489-2193, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239763 2024-11-07 No data Annual Report Annual Report No data
BF-0011081249 2023-11-02 No data Annual Report Annual Report No data
BF-0011665314 2023-01-17 2023-01-17 Interim Notice Interim Notice No data
BF-0010394328 2022-10-24 No data Annual Report Annual Report 2022
BF-0010152617 2021-11-21 No data Annual Report Annual Report No data
0007161051 2021-02-16 No data Annual Report Annual Report 2020
0007010397 2020-10-29 No data Annual Report Annual Report 2019
0006262798 2018-10-23 No data Annual Report Annual Report 2017
0006262810 2018-10-23 No data Annual Report Annual Report 2018
0005798214 2017-03-21 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450167308 2020-04-29 0156 PPP 8 BROOKFIELD STREET, HARTFORD, CT, 06106
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111215
Loan Approval Amount (current) 111215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112220.51
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website