Search icon

SURF AVENUE AUTO BODY, LLC

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

Company Details

Entity Name: SURF AVENUE AUTO BODY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2007
Business ALEI: 0916312
Annual report due: 31 Mar 2026
Business address: 712 SURF AVENUE, STRATFORD, CT, 06615, United States
Mailing address: 712 SURF AVE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dhyder@l-hcpas.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
QUIRINO T. MAURATI Agent 712 SURF AVENUE, STRATFORD, CT, 06615, United States 712 SURF AVENUE, STRATFORD, CT, 06615, United States +1 203-315-3167 dhyder@l-hcpas.com 132 CORNFIELD RD, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
QUIRINO T. MAURATI Officer 712 SURF AVENUE, STRATFORD, CT, 06615, United States +1 203-315-3167 dhyder@l-hcpas.com 132 CORNFIELD RD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984838 2025-03-09 - Annual Report Annual Report -
BF-0012043349 2024-03-29 - Annual Report Annual Report -
BF-0011420602 2023-03-20 - Annual Report Annual Report -
BF-0010348699 2022-03-22 - Annual Report Annual Report 2022
0007249329 2021-03-22 - Annual Report Annual Report 2021
0006822998 2020-03-10 - Annual Report Annual Report 2020
0006494820 2019-03-26 - Annual Report Annual Report 2016
0006494845 2019-03-26 - Annual Report Annual Report 2018
0006494822 2019-03-26 - Annual Report Annual Report 2017
0006494850 2019-03-26 - Annual Report Annual Report 2019

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4229535004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SURF AVENUE AUTO BODY LLC
Recipient Name Raw SURF AVENUE AUTO BODY LLC
Recipient DUNS 186316220
Recipient Address 712 SURF AVE, STRATFORD, FAIRFIELD, CONNECTICUT, 66150-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 345.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1718587106 2020-04-10 0156 PPP 712 SURF AVE, STRATFORD, CT, 06615-6733
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
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, 06615-6733
Project Congressional District CT-03
Number of Employees 5
NAICS code 811121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 65827.92
Forgiveness Paid Date 2021-11-26

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
0005116410 Active OFS 2023-01-23 2028-02-06 AMENDMENT

Parties

Name SURF AVENUE AUTO BODY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005019046 Active OFS 2021-10-01 2026-11-10 AMENDMENT

Parties

Name SURF AVENUE AUTO BODY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003218958 Active OFS 2017-12-28 2028-02-06 AMENDMENT

Parties

Name SURF AVENUE AUTO BODY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003148861 Active OFS 2016-11-10 2026-11-10 ORIG FIN STMT

Parties

Name SURF AVENUE AUTO BODY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002918960 Active OFS 2013-02-06 2028-02-06 ORIG FIN STMT

Parties

Name SURF AVENUE AUTO BODY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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