Search icon

GEORGETOWN AUTO BODY, INC.

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

Company Details

Entity Name: GEORGETOWN AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jan 1994
Business ALEI: 0294002
Annual report due: 13 Jan 2025
Business address: 27R CATOONAH STREET, RIDGEFIELD, CT, 06877, United States
Mailing address: PO BOX 49, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: patrickrvenus@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK R. VENUS Agent NONE, , United States PO BOX 49, RIDGEFIELD, CT, 06877, United States +1 203-297-3004 patrickrvenus@gmail.com 72 HARVEY ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Phone E-Mail Residence address
PATRICK R. VENUS Officer +1 203-297-3004 patrickrvenus@gmail.com 72 HARVEY ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012564050 2024-02-27 - Annual Report Annual Report -
BF-0012495731 2023-12-14 2023-12-14 Reinstatement Certificate of Reinstatement -
BF-0011950565 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011823464 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006297615 2018-12-22 - Annual Report Annual Report 2017
0006297616 2018-12-22 - Annual Report Annual Report 2018
0006297614 2018-12-22 - Annual Report Annual Report 2016
0005372972 2015-07-29 - Annual Report Annual Report 2013
0005372979 2015-07-29 - Annual Report Annual Report 2015
0005372973 2015-07-29 - Annual Report Annual Report 2014

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3550365003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient GEORGETOWN AUTO BODY INC.
Recipient Name Raw GEORGETOWN AUTO BODY INC.
Recipient Address 27R CATOONAH ST., RIDGEFIELD (CENSUS NA, FAIRFIELD, NEBRASKA, 68770-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 11256.00
Face Value of Direct Loan 526000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310177210 2020-04-27 0156 PPP 27 R CATOONAH ST, RIDGEFIELD, CT, 06877-4400
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101900
Loan Approval Amount (current) 101900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-4400
Project Congressional District CT-04
Number of Employees 7
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103203.76
Forgiveness Paid Date 2021-08-12

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
0005229014 Active OFS 2024-07-11 2029-03-01 AMENDMENT

Parties

Name GEORGETOWN AUTO BODY, INC.
Role Debtor
Name Fairfield County Bank
Role Secured Party
0005194501 Active OFS 2024-03-01 2029-03-01 ORIG FIN STMT

Parties

Name GEORGETOWN AUTO BODY, INC.
Role Debtor
Name Fairfield County Bank
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