Search icon

ABSOLUTE AUTO BODY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ABSOLUTE AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1996
Business ALEI: 0533254
Annual report due: 22 Mar 2026
Business address: 503 BROAD ST, NEW LONDON, CT, 06320, United States
Mailing address: 503 BROAD ST, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ABSOLUTEAUTOBODY@AOL.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREG THEVENET Agent 1 FORT HILL ROAD, GROTON, CT, 06340, United States 1 FORT HILL ROAD, GROTON, CT, 06340, United States +1 860-884-6640 ABSOLUTEAUTOBODY@AOL.COM 1 FORT HILL RD., GROTON, CT, 06340, United States

Officer

Name Role Residence address
MICHAEL KOLASHUK Officer 1412 ROUTE 163, OAKDALE, CT, 06370, United States

Director

Name Role Residence address
MICHAEL KOLASHUK Director 1412 ROUTE 163, OAKDALE, CT, 06370, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925000 2025-02-20 - Annual Report Annual Report -
BF-0012292653 2024-02-23 - Annual Report Annual Report -
BF-0011258128 2023-02-28 - Annual Report Annual Report -
BF-0010294879 2022-02-19 - Annual Report Annual Report 2022
0007206148 2021-03-05 - Annual Report Annual Report 2021
0006784704 2020-02-26 - Annual Report Annual Report 2020
0006453227 2019-03-12 - Annual Report Annual Report 2019
0006453189 2019-03-12 - Annual Report Annual Report 2018
0005805538 2017-03-31 - Annual Report Annual Report 2017
0005541640 2016-04-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4312857402 2020-05-08 0156 PPP 503 Broad Street, New London, CT, 06320
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16000.85
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
792363 Intrastate Non-Hazmat 2012-03-27 7500 2011 1 2 Auth. For Hire
Legal Name ABSOLUTE AUTO BODY
DBA Name -
Physical Address 503 BROAD STREET, NEW LONDON, CT, 06320, US
Mailing Address 503 BROAD STREET, NEW LONDON, CT, 06320, US
Phone (860) 437-0868
Fax (860) 437-0869
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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