Search icon

AUTO BODY & REPAIR UNLIMITED, LLC

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

Company Details

Entity Name: AUTO BODY & REPAIR UNLIMITED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 1995
Business ALEI: 0525930
Annual report due: 31 Mar 2026
Business address: 785 WOODEND RD, STRATFORD, CT, 06615, United States
Mailing address: 785 WOODEND RD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: autobodyunl@aol.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EDWARD ANTHONY SZYMANSKY Officer 785 WOODEND RD, STRATFORD, CT, 06497, United States 22 WHITE OAK RD, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM M. PETROCCIO Agent QUATRELLA & RIZIO, LLC, ONE POST ROAD, FAIRFIELD, CT, 06824, United States 219 brooklawn terrace, fairfield, CT, 06825, United States +1 203-814-7079 autobodyunl@aol.com 472 STRATFIELD ROAD, Fairfield, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924506 2025-03-03 - Annual Report Annual Report -
BF-0012292399 2024-01-12 - Annual Report Annual Report -
BF-0011258087 2023-01-12 - Annual Report Annual Report -
BF-0010601257 2022-06-24 - Annual Report Annual Report -
BF-0009887852 2022-05-16 - Annual Report Annual Report -
BF-0008748468 2022-05-16 - Annual Report Annual Report 2020
0006384172 2019-02-14 - Annual Report Annual Report 2019
0006326404 2019-01-18 - Annual Report Annual Report 2018
0006000890 2018-01-11 - Annual Report Annual Report 2017
0005699315 2016-11-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6146407203 2020-04-27 0156 PPP 785 WOODEND RD, STRATFORD, CT, 06615
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36060
Loan Approval Amount (current) 36060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
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 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36502.6
Forgiveness Paid Date 2021-07-26
6237178502 2021-03-03 0156 PPS 785 Woodend Rd, Stratford, CT, 06615-7326
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36060
Loan Approval Amount (current) 36060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-7326
Project Congressional District CT-03
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36198.31
Forgiveness Paid Date 2021-07-26

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
0003381929 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name AUTO BODY & REPAIR UNLIMITED, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003328866 Active OFS 2019-09-10 2024-09-10 ORIG FIN STMT

Parties

Name AUTO BODY & REPAIR UNLIMITED, LLC
Role Debtor
Name FIRSTLEASE, INC.
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