Search icon

BREEZY POINT AUTO BODY, INC.

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

Company Details

Entity Name: BREEZY POINT AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 1986
Business ALEI: 0185037
Annual report due: 27 May 2025
Business address: 75 ACCESS RD, STRATFORD, CT, 06615, United States
Mailing address: 75 ACCESS ROAD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: BREEZYPOINTBODY@OPTIMUM.NET

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2008-09-26
Expiration Date: 2010-09-26
Status: Expired
Product: AUTO AND TRUCK COLLISION REPAIRS AND PAINTING
Number Of Employees: 8
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Machinery and Accessories

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREEZY POINT AUTO 401K 2023 061167189 2024-07-19 BREEZY POINT AUTO BODY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811120
Sponsor’s telephone number 2033784909
Plan sponsor’s address 75 ACCESS RD, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing TOM THERRIAULT
Valid signature Filed with authorized/valid electronic signature
BREEZY POINT AUTO 401K 2022 061167189 2023-10-10 BREEZY POINT AUTO BODY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811120
Sponsor’s telephone number 2033784909
Plan sponsor’s address 75 ACCESS RD, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing TOM THERRIAULT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas J. Therriault 3rd Agent 75 ACCESS RD, STRATFORD, CT, 06615, United States 75 ACCESS RD, STRATFORD, CT, 06615, United States +1 203-818-5585 breezypointbody@optimum.net 70 Frelma Dr, Trumbull, CT, 06611-2806, United States

Officer

Name Role Business address Phone E-Mail Residence address
Thomas J. Therriault 3rd Officer 75 Access Rd, Stratford, CT, 06615-7414, United States +1 203-818-5585 breezypointbody@optimum.net 70 Frelma Dr, Trumbull, CT, 06611-2806, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237958 2024-09-09 - Annual Report Annual Report -
BF-0012761564 2024-09-09 2024-09-09 Interim Notice Interim Notice -
BF-0011081453 2024-03-26 - Annual Report Annual Report -
BF-0010691098 2023-03-06 - Annual Report Annual Report -
BF-0008699371 2023-03-06 - Annual Report Annual Report 2020
BF-0009915449 2023-03-06 - Annual Report Annual Report -
BF-0008733750 2022-05-26 - Annual Report Annual Report 2018
BF-0008763128 2022-05-26 - Annual Report Annual Report 2019
BF-0008692593 2022-05-26 - Annual Report Annual Report 2017
0005568290 2016-05-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583057207 2020-04-28 0156 PPP 75 ACCESS RD, STRATFORD, CT, 06615
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135572
Loan Approval Amount (current) 135572
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 8
NAICS code 488410
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 -
Forgiveness Paid Date -

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
0005172849 Active OFS 2023-10-26 2029-04-13 AMENDMENT

Parties

Name BREEZY POINT AUTO BODY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003270582 Active OFS 2018-10-18 2029-04-13 AMENDMENT

Parties

Name BREEZY POINT AUTO BODY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002961650 Active OFS 2013-10-17 2029-04-13 AMENDMENT

Parties

Name BREEZY POINT AUTO BODY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002688441 Active OFS 2009-04-13 2029-04-13 ORIG FIN STMT

Parties

Name BREEZY POINT AUTO BODY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 45588 DOROTHY A. SMULLEY v. SAFECO INSURANCE COMPANY OF ILLINOIS ET AL. 2022-06-17 Appeal Case Disposed View Case
AC 45002 DOROTHY A. SMULLEY v. SAFECO INSURANCE COMPANY OF ILLINOIS ET AL. 2021-09-29 Appeal Case Disposed View Case
AC 44015 DOROTHY A. SMULLEY v. SAFECO INSURANCE COMPANY OF ILLINOIS ET AL. 2020-03-09 Appeal Case Disposed View Case
FBT-CV19-6082597-S SMULLEY, DOROTHY A v. SAFECO INSURANCE COMPANY OF ILLINOIS Et Al 2019-01-22 C20 - Contracts - Insurance Policy - View Case
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