Search icon

FRANK'S GARAGE LLC

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

Company Details

Entity Name: FRANK'S GARAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 May 2016
Business ALEI: 1205925
Annual report due: 31 Mar 2025
Business address: 140 STADLEY ROUGH RD, DANBURY, CT, 06811, United States
Mailing address: 140 STADLEY ROUGH RD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MPISCITELLI@TOTILOCPA.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 JOSEPH TOTILO JR Agent 140 STADLEY ROUGH RD, DANBURY, CT, 06811, United States 140 STADLEY ROUGH RD, DANBURY, CT, 06811, United States +1 203-359-1584 MPISCITELLI@TOTILOCPA.COM 140 STADLEY ROUGH RD, DANBURY, CT, 06811, United States

Officer

Name Role Residence address
FRANK TOTILO JR Officer 140 STADLEY ROUGH RD, DANBURY, CT, 06811, United States
BEATRIZ TOTILO Officer 140 STADLEY ROUGH RD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012259282 2024-04-18 - Annual Report Annual Report -
BF-0011451647 2023-06-08 - Annual Report Annual Report -
BF-0010376894 2022-05-19 - Annual Report Annual Report 2022
BF-0009789617 2021-07-23 - Annual Report Annual Report -
0006880679 2020-04-10 - Annual Report Annual Report 2020
0006345668 2019-01-30 - Annual Report Annual Report 2019
0006345657 2019-01-30 - Annual Report Annual Report 2018
0005846552 2017-05-18 - Annual Report Annual Report 2017
0005561396 2016-05-03 2016-05-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786837203 2020-04-16 0156 PPP 140 STADLEY ROUGH RD, DANBURY, CT, 06811-3240
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-3240
Project Congressional District CT-05
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30554.85
Forgiveness Paid Date 2021-03-05
4360438308 2021-01-23 0156 PPS 140 Stadley Rough Rd, Danbury, CT, 06811-3240
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23161.67
Loan Approval Amount (current) 23161.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-3240
Project Congressional District CT-05
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23276.53
Forgiveness Paid Date 2021-08-02

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
0005235709 Active OFS 2024-08-27 2026-09-08 AMENDMENT

Parties

Name FRANK'S GARAGE LLC
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
Name Frank Corbett
Role Debtor
0005014137 Active OFS 2021-09-08 2026-09-08 ORIG FIN STMT

Parties

Name FRANK'S GARAGE LLC
Role Debtor
Name ACV CAPITAL LLC
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