Search icon

FRATELLI AURIANA, INC.

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

Company Details

Entity Name: FRATELLI AURIANA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 1994
Business ALEI: 0296162
Annual report due: 16 Mar 2026
Business address: 155 OLD N. STAMFORD RD, STAMFORD, CT, 06905, United States
Mailing address: 155 OLD N. STAMFORD RD., STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: mark@auriana.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK AURIANA Agent 155 OLD N. STAMFORD RD, STAMFORD, CT, 06905, United States 155 OLD N. STAMFORD RD, STAMFORD, CT, 06905, United States +1 516-579-7700 pborgwald@lgbcpas.com 155 OLD N. STAMFORD RD, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
MARK F. AURIANA Officer 155 OLD N. STAMFORD RD., STAMFORD, CT, 06905, United States 155 OLD N. STAMFORD RD., STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922282 2025-03-09 - Annual Report Annual Report -
BF-0012357717 2024-04-02 - Annual Report Annual Report -
BF-0011254106 2023-03-12 - Annual Report Annual Report -
BF-0010208445 2022-02-19 - Annual Report Annual Report 2022
0007228956 2021-03-13 - Annual Report Annual Report 2021
0006854492 2020-03-30 - Annual Report Annual Report 2017
0006854425 2020-03-30 - Annual Report Annual Report 2014
0006854476 2020-03-30 - Annual Report Annual Report 2016
0006854506 2020-03-30 - Annual Report Annual Report 2018
0006854527 2020-03-30 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897097708 2020-05-01 0156 PPP 155 Old North Stamford Road, Stamford, CT, 06905
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98800
Loan Approval Amount (current) 98800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100029.51
Forgiveness Paid Date 2021-08-03
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