Search icon

WAYNE'S AUTO BODY, INCORPORATED

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

Company Details

Entity Name: WAYNE'S AUTO BODY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 1991
Business ALEI: 0259065
Annual report due: 28 Feb 2026
Business address: 31 ROWE AVENUE, MILFORD, CT, 06460, United States
Mailing address: 31 ROWE AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: WAYNESAUTOBODY@HOTMAIL.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

Director

Name Role Business address Residence address
WANIS L COURY Director 31 ROWE AVE, MILFORD, CT, 06460, United States 309 ZION HILL RD, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
WAYNE L COURY Officer 31 ROWE AVENUE, MILFORD, CT, 06460, United States 381 CRESTWOOD ROAD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND W GANIM Agent 31 ROWE AVENUE, MILFORD, CT, 06460, United States 4666 MAIN ST, BRIDGEPORT, CT, 06606, United States +1 203-257-4646 ray@ganimlaw.com 130 CENTER RD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917039 2025-02-28 - Annual Report Annual Report -
BF-0012268647 2024-02-14 - Annual Report Annual Report -
BF-0011391643 2023-02-25 - Annual Report Annual Report -
BF-0010536236 2022-05-02 - Annual Report Annual Report -
BF-0009806330 2022-03-10 - Annual Report Annual Report -
0006878971 2020-04-08 - Annual Report Annual Report 2020
0006878962 2020-04-08 - Annual Report Annual Report 2018
0006878969 2020-04-08 - Annual Report Annual Report 2019
0005773396 2017-02-23 - Annual Report Annual Report 2016
0005773398 2017-02-23 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2636027702 2020-05-01 0156 PPP 31 Rowe Ave, Milford, CT, 06460
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54713
Loan Approval Amount (current) 54713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55423.45
Forgiveness Paid Date 2021-08-25
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