Search icon

ANGELO'S FOREIGN CAR SERVICE, INC.

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

Company Details

Entity Name: ANGELO'S FOREIGN CAR SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1998
Business ALEI: 0596033
Annual report due: 22 Jun 2025
Business address: 321 STRAWBERRY HILL AVENUE, NORWALK, CT, 06851, United States
Mailing address: 321 STRAWBERRY HILL AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: angelosfcs@yahoo.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
ANTHONY E. SCHWARTZ Agent 120 EAST AVENUE, NORWALK, CT, 06851, United States 120 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-866-1811 angelosfcs@yahoo.com 12 1/2 WOODBURY AVE, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
JOHN ESPOSITO Officer 321 STRAWBERRY HILL AVENUE, NORWALK, CT, 06851, United States 560 NEW ROAD, HAMDEN, CT, 06514, United States
ANGELO ESPOSITO Officer 321 STRAWBERRY HILL AVENUE, NORWALK, CT, 06851, United States 14 RICHELIEU STREET, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266008 2024-06-21 - Annual Report Annual Report -
BF-0011148162 2023-06-08 - Annual Report Annual Report -
BF-0010617560 2022-06-01 - Annual Report Annual Report -
BF-0009892664 2022-05-04 - Annual Report Annual Report -
BF-0009200528 2022-05-04 - Annual Report Annual Report 2020
BF-0009200529 2022-05-04 - Annual Report Annual Report 2019
0006272244 2018-11-05 - Annual Report Annual Report 2018
0006272211 2018-11-05 - Annual Report Annual Report 2013
0006272233 2018-11-05 - Annual Report Annual Report 2017
0006272218 2018-11-05 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9541517205 2020-04-28 0156 PPP 321 STRAWBERRY HILL AVE, NORWALK, CT, 06851
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) 9692
Loan Approval Amount (current) 9692
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9807.77
Forgiveness Paid Date 2021-07-15
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