Search icon

SHIPPAN AUTO BODY, INC.

Company Details

Entity Name: SHIPPAN AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 1996
Business ALEI: 0550745
Annual report due: 27 Dec 2024
NAICS code: 811198 - All Other Automotive Repair and Maintenance
Business address: 21 ST. MARY'S STREET, STAMFORD, CT, 06902, United States
Mailing address: 21 ST. MARY'S STREET, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: shippanautobody@aol.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHIPPAN AUTO BODY 401K PLAN 2023 061470509 2024-09-01 SHIPPAN AUTO BODY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 811120
Sponsor’s telephone number 2033589719
Plan sponsor’s address 21 SAINT MARYS STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Grant Agent 21 ST. MARY'S STREET, STAMFORD, CT, 06902, United States 21 ST. MARY'S STREET, STAMFORD, CT, 06902, United States +1 203-219-2615 shippanautobody@aol.com 4 Daden Ln, West Simsbury, CT, 06092-2703, United States

Officer

Name Role Business address Residence address
IRIS M. ADLER Officer 21 ST. MARY'S STREET, STAMFORD, CT, 06902, United States 21 ST. MARY'S STREET, STAMFORD, CT, 06902, United States
MICHAEL S. GRANT Officer 21 ST. MARY'S STREET, STAMFORD, CT, 06902, United States 21 ST. MARY'S STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011260821 2023-12-28 No data Annual Report Annual Report No data
BF-0010790230 2022-12-28 No data Annual Report Annual Report No data
BF-0008773796 2022-06-15 No data Annual Report Annual Report 2020
BF-0009833755 2022-06-15 No data Annual Report Annual Report No data
0007025212 2020-11-23 No data Annual Report Annual Report 2018
0007025218 2020-11-23 No data Annual Report Annual Report 2019
0006278083 2018-11-15 No data Annual Report Annual Report 2017
0005706077 2016-11-29 No data Annual Report Annual Report 2016
0005431617 2015-11-17 No data Annual Report Annual Report 2015
0005431601 2015-11-17 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303848701 2021-04-08 0156 PPP 21 Saint Marys St, Stamford, CT, 06902-5105
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95087.15
Loan Approval Amount (current) 95087.15
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5105
Project Congressional District CT-04
Number of Employees 8
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 96131.81
Forgiveness Paid Date 2022-05-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website