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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website