Search icon

FRANK'S AUTO BODY & REPAIR, L.L.C.

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

Company Details

Entity Name: FRANK'S AUTO BODY & REPAIR, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1998
Business ALEI: 0608875
Annual report due: 31 Mar 2026
Business address: 810 ACCESS ROAD, STRATFORD, CT, 06615, United States
Mailing address: 810 ACCESS ROAD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nosman59@aol.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK J. BODNAR JR Agent 810 ACCESS RD., STRATFORD, CT, 06615, United States 810 ACCESS RD., STRATFORD, CT, 06615, United States +1 203-666-7853 nosman59@aol.com 40 BIRO ST., FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK J. BODNAR JR Officer 810 ACCESS RD., STRATFORD, CT, 06615, United States +1 203-666-7853 nosman59@aol.com 40 BIRO ST., FAIRFIELD, CT, 06825, United States
EVELYN A. BODNAR Officer 810 ACCESS RD., STRATFORD, CT, 06615, United States - - 40 BIRO ST, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937343 2025-03-22 - Annual Report Annual Report -
BF-0012353444 2024-04-18 - Annual Report Annual Report -
BF-0011154955 2023-03-24 - Annual Report Annual Report -
BF-0010535544 2022-04-05 - Annual Report Annual Report -
BF-0009774330 2022-03-10 - Annual Report Annual Report -
0006935744 2020-06-29 - Annual Report Annual Report 2016
0006935746 2020-06-29 - Annual Report Annual Report 2017
0006935759 2020-06-29 - Annual Report Annual Report 2020
0006935755 2020-06-29 - Annual Report Annual Report 2019
0006935742 2020-06-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7474168301 2021-01-28 0156 PPS 810 Access Rd, Stratford, CT, 06615-7356
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5430
Loan Approval Amount (current) 5430
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, 06615-7356
Project Congressional District CT-03
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5489.36
Forgiveness Paid Date 2022-03-08
2039267804 2020-05-22 0156 PPP 810 ACCESS RD, STRATFORD, CT, 06615-7353
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5427
Loan Approval Amount (current) 5427
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, 06615-7353
Project Congressional District CT-03
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5496.14
Forgiveness Paid Date 2021-09-07

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
0005275249 Active OFS 2025-03-13 2030-08-28 AMENDMENT

Parties

Name FRANK'S AUTO BODY & REPAIR, L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003388329 Active OFS 2020-07-06 2030-08-28 AMENDMENT

Parties

Name FRANK'S AUTO BODY & REPAIR, L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003074381 Active OFS 2015-08-28 2030-08-28 ORIG FIN STMT

Parties

Name FRANK'S AUTO BODY & REPAIR, L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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