Search icon

BREEZY POINT TRUCK REPAIR, INC.

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

Company Details

Entity Name: BREEZY POINT TRUCK REPAIR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1990
Business ALEI: 0255961
Annual report due: 28 Dec 2025
Business address: 611 MAIN ST., STRATFORD, CT, 06615, United States
Mailing address: 611 MAIN STREET PO BOX 1298, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: KMG@KGIAMCPA.COM

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREEZY POINT 401K PLAN 2017 061315500 2018-12-20 BREEZY POINT TRUCK REPAIR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address P.O. BOX 1298, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2018-12-20
Name of individual signing JAMES GIAMMATTEL
Valid signature Filed with authorized/valid electronic signature
BREEZY POINT 401K PLAN 2017 061315500 2018-06-25 BREEZY POINT TRUCK REPAIR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address P.O. BOX 1298, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing JAMES GIAMMATTEL
Valid signature Filed with authorized/valid electronic signature
BREEZY POINT 401K PLAN 2016 061315500 2017-09-13 BREEZY POINT TRUCK REPAIR, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address P.O. BOX 1298, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing JAMES GIAMMATTEL
Valid signature Filed with authorized/valid electronic signature
BREEZY POINT 401K PLAN 2015 061315500 2016-06-09 BREEZY POINT TRUCK REPAIR, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address P.O. BOX 1298, STRATFORD, CT, 06615
BREEZY POINT 401K PLAN 2014 061315500 2015-07-15 BREEZY POINT TRUCK REPAIR, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address P.O. BOX 1298, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature
BREEZY POINT 401K PLAN 2013 061315500 2014-05-16 BREEZY POINT TRUCK REPAIR, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address 611 MAIN STREEET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-16
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature
BREEZY POINT 401K PLAN 2012 061315500 2013-05-31 BREEZY POINT TRUCK REPAIR, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address 611 MAIN STREEET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-31
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature
BREEZY POINT 401K PLAN 2012 061315500 2013-04-08 BREEZY POINT TRUCK REPAIR, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address 611 MAIN STREEET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-08
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature
BREEZY POINT 401(K) PLAN 2011 061315500 2013-05-31 BREEZY POINT TRUCK REPAIR, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address 611 MAIN STREET, STRATFORD, CT, 06615

Plan administrator’s name and address

Administrator’s EIN 061315500
Plan administrator’s name BREEZY POINT TRUCK REPAIR, INC.
Plan administrator’s address 611 MAIN STREET, STRATFORD, CT, 06615
Administrator’s telephone number 2033772092

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature
BREEZY POINT 401K PLAN 2011 061315500 2012-06-11 BREEZY POINT TRUCK REPAIR, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 488490
Sponsor’s telephone number 2033772092
Plan sponsor’s address 611 MAIN STREEET, STRATFORD, CT, 06615

Plan administrator’s name and address

Administrator’s EIN 061315500
Plan administrator’s name BREEZY POINT TRUCK REPAIR, INC.
Plan administrator’s address 611 MAIN STREEET, STRATFORD, CT, 06615
Administrator’s telephone number 2033772092

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-11
Name of individual signing JAMES GIAMMATTEI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES GIAMMATTEI Agent 611 MAIN ST., STRATFORD, CT, 06615, United States 611 MAIN ST., STRATFORD, CT, 06615, United States +1 203-395-5981 kmg@kgiamcpa.com 189 WILBROOK ROAD, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES GIAMMATTEI Officer 611 MAIN ST., STRATFORD, CT, 06615, United States +1 203-395-5981 kmg@kgiamcpa.com 189 WILBROOK ROAD, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269558 2024-12-02 - Annual Report Annual Report -
BF-0012475682 2023-12-04 - Annual Report Annual Report -
BF-0010316641 2022-11-28 - Annual Report Annual Report 2022
BF-0009825820 2021-12-16 - Annual Report Annual Report -
0007161316 2021-02-16 - Annual Report Annual Report 2020
0006688569 2019-12-02 - Annual Report Annual Report 2019
0006277704 2018-11-15 - Annual Report Annual Report 2018
0005991384 2017-12-27 - Annual Report Annual Report 2017
0005705518 2016-11-29 - Annual Report Annual Report 2016
0005502666 2016-03-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950267204 2020-04-28 0156 PPP 611 MAIN STREET, STRATFORD, CT, 06615
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98427
Loan Approval Amount (current) 98427.5
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 Professional Association
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99322.79
Forgiveness Paid Date 2021-03-30
7346848408 2021-02-11 0156 PPS 611 Main St, Stratford, CT, 06615-7560
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91415
Loan Approval Amount (current) 91415
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, 06615-7560
Project Congressional District CT-03
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92106.25
Forgiveness Paid Date 2021-11-16

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
0005230314 Active OFS 2024-07-24 2029-09-10 AMENDMENT

Parties

Name BREEZY POINT TRUCK REPAIR, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003325947 Active OFS 2019-08-23 2029-09-10 AMENDMENT

Parties

Name BREEZY POINT TRUCK REPAIR, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003007797 Active OFS 2014-07-29 2029-09-10 AMENDMENT

Parties

Name BREEZY POINT TRUCK REPAIR, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002713382 Active OFS 2009-09-10 2029-09-10 ORIG FIN STMT

Parties

Name BREEZY POINT TRUCK REPAIR, INC.
Role Debtor
Name WEBSTER BANK, N.A.
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