Search icon

HOFFMAN FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOFFMAN FORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1962
Business ALEI: 0007374
Annual report due: 02 Oct 2025
Business address: 600 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States
Mailing address: 600 CONNECTICUT BLVD, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: THERESA.BROWN@HOFFMANAUTO.COM

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
I. BRADLEY HOFFMAN Officer 600 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States +1 860-290-2310 Theresa.Brown@hoffmanauto.com 20 DEER RIDGE ROAD, AVON, CT, 06001, United States
PHYLLIS B. KEYES Officer 600 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States - - 1 MALLARD DRIVE, AVON, CT, 06001, United States
JEFFREY S. HOFFMAN Officer 600 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States - - 88 MEMORIAL DRIVE, 510, WEST HARTFORD, CT, 06107, United States
PHYLLIS W. HOFFMAN Officer 600 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States - - 59 SYCAMORE ROAD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
I. BRADLEY HOFFMAN Agent 630 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States 600 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States +1 860-290-2310 Theresa.Brown@hoffmanauto.com 20 DEER RIDGE ROAD, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
TVR.0012265-V9 TV & RADIO DEALER INACTIVE - - 1995-10-01 1996-08-31

History

Type Old value New value Date of change
Name change CALVIN FORD, INCORPORATED HOFFMAN FORD, INC. 1984-10-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317075 2024-11-01 - Annual Report Annual Report -
BF-0011080233 2023-09-18 - Annual Report Annual Report -
BF-0010690694 2023-05-11 - Annual Report Annual Report -
BF-0009821185 2022-02-14 - Annual Report Annual Report -
0007050983 2021-01-04 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1736300.00
Total Face Value Of Loan:
1736300.00

Paycheck Protection Program

Jobs Reported:
136
Initial Approval Amount:
$1,736,300
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,736,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,756,517.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,736,300

Debts and Liens

Subsequent Filing No:
0005287901
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-04-30
Lapse Date:
2030-04-30
Subsequent Filing No:
0005278397
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-03-27
Lapse Date:
2029-10-26
Subsequent Filing No:
0005236282
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-08-30
Lapse Date:
2029-06-13
Subsequent Filing No:
0005225533
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-06-27
Lapse Date:
2029-10-26
Subsequent Filing No:
0005225535
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-06-27
Lapse Date:
2029-10-26
Subsequent Filing No:
0005184584
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-01-03
Lapse Date:
2029-06-13
Subsequent Filing No:
0003326400
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-08-27
Lapse Date:
2029-10-26
Subsequent Filing No:
0003308532
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-05-22
Lapse Date:
2029-10-26
Subsequent Filing No:
0003282546
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-01-02
Lapse Date:
2029-06-13
Subsequent Filing No:
0003000477
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2014-06-13
Lapse Date:
2029-06-13

Federal Court Cases

Court Case Summary

Filing Date:
2024-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SIERRA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HOFFMAN FORD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ORSINI
Party Role:
Plaintiff
Party Name:
HOFFMAN FORD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ABRAMS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HOFFMAN FORD, INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Case Type:
civil
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
David Balkin
Party Role:
Defendant
Party Name:
Richard Blumenthal
Party Role:
Defendant
Party Name:
Tom Covello
Party Role:
Defendant
Party Name:
Benjamin Delmonte
Party Role:
Defendant
Party Name:
Richard E. Denhy
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2007-04-04
Opinion Notes:
RULING granting 23 Motion to Dismiss; granting 55 Motion to Dismiss; denying 58 Motion for Default Judgment; granting 60 Motion to Dismiss for Lack of Jurisdiction; granting 61 Motion to Dismiss for Lack of Jurisdiction; granting 63 Motion to Dismiss for Lack of Jurisdiction; denying 73 Motion To Disallow Defendants Hoffman Ford, Bradley Hoffman and Billy Generaux re 47 MOTION to Set Aside 45 MOTION for Default; denying 76 Motion for Conference; denying 77 Motion for Order; denying 78 Motion for Order. Signed by Judge Janet Bond Arterton on 4/3/07. (Malone, P.)

Reviews Leave a review

This company hasn't received any reviews.

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