Search icon

STEPHEN CADILLAC GMC, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STEPHEN CADILLAC GMC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 1957
Business ALEI: 0043971
Annual report due: 14 Jun 2025
Business address: 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States
Mailing address: 1097 FARMINGTON AVE., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 16000
E-Mail: pesposito@ctautomall.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN AUTOMALL CENTRE EMPLOYEES SAVING PLAN 2023 060722380 2024-10-15 STEPHEN CADILLAC-GMC, INC. 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 8605847400
Plan sponsor’s address 1097 FARMINGTON AVE, BRISTOL, CT, 06010

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES, LLC LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing TIFFANY CHENARD
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
MARK HEIN Officer 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States 68 BLACK WALNUT LANE, BURLINGTON, CT, 06013, United States
STEPHEN J BARBERINO JR. Officer 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States 68 BLACK WALNUT LN., BURLINGTON, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN BARBERINO Agent 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States +1 860-614-1300 pesposito@ctautomall.com 68 BLACK WALNUT LN, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0014221 OPERATOR OF WEIGHING & MEASURING DEVICES PENDING NEW APPLICATION REVIEW REQUIRED - - -
DEV.0014200 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2025-03-05 2025-03-05 2025-07-31

History

Type Old value New value Date of change
Name change STEPHEN PONTIAC-CADILLAC, INC. STEPHEN CADILLAC GMC, INC. 2013-07-05
Name change STEPHEN PONTIAC-CADILLAC INC. STEPHEN PONTIAC-CADILLAC, INC. 2010-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219931 2024-06-11 - Annual Report Annual Report -
BF-0011087893 2023-05-31 - Annual Report Annual Report -
BF-0011763160 2023-04-11 2023-04-11 Interim Notice Interim Notice -
BF-0010352649 2022-05-31 - Annual Report Annual Report 2022
0007358007 2021-06-02 - Annual Report Annual Report 2021
0006922140 2020-06-11 - Annual Report Annual Report 2020
0006568843 2019-06-04 - Annual Report Annual Report 2019
0006194296 2018-06-05 - Annual Report Annual Report 2018
0005856941 2017-06-06 - Annual Report Annual Report 2017
0005578503 2016-06-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8392878303 2021-01-29 0156 PPS 1097 Farmington Ave, Bristol, CT, 06010-4706
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1693783
Loan Approval Amount (current) 1693783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-4706
Project Congressional District CT-01
Number of Employees 176
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1699490.82
Forgiveness Paid Date 2021-06-15
5994487007 2020-04-06 0156 PPP 1097 FARMINGTON AVE, BRISTOL, CT, 06010-4706
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1645600
Loan Approval Amount (current) 1645600
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 BRISTOL, HARTFORD, CT, 06010-4706
Project Congressional District CT-01
Number of Employees 154
NAICS code 441110
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 Male Owned
Veteran Veteran
Forgiveness Amount 1658539.38
Forgiveness Paid Date 2021-02-03

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
0005269508 Active OFS 2025-02-19 2030-02-19 ORIG FIN STMT

Parties

Name STEPHEN CADILLAC GMC, INC.
Role Debtor
Name REYNA CAPITAL CORPORATION
Role Secured Party
0005269509 Active OFS 2025-02-19 2030-02-19 ORIG FIN STMT

Parties

Name STEPHEN CADILLAC GMC, INC.
Role Debtor
Name REYNA CAPITAL CORPORATION
Role Secured Party
0005211421 Active OFS 2024-04-30 2029-06-18 AMENDMENT

Parties

Name STEPHEN CADILLAC GMC, INC.
Role Debtor
Name GIBRALTAR TRANSCONTINENTAL ASSURANCE CO LTD
Role Secured Party
0005211331 Active OFS 2024-04-30 2029-06-18 AMENDMENT

Parties

Name STEPHEN CADILLAC GMC, INC.
Role Debtor
Name STEPHEN J BARBERINO JR SPRAY/ACCUMULATION TRUST
Role Secured Party
0005112856 Active OFS 2022-12-30 2027-12-30 ORIG FIN STMT

Parties

Name STEPHEN CADILLAC GMC, INC.
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0005110083 Active OFS 2022-12-14 2028-05-09 AMENDMENT

Parties

Name TOYOTA MOTOR CREDIT CORPORATION
Role Secured Party
Name STEPHEN CADILLAC GMC, INC.
Role Debtor
0005092496 Active OFS 2022-09-14 2027-09-14 ORIG FIN STMT

Parties

Name STEPHEN CADILLAC GMC, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005043322 Active OFS 2022-01-27 2027-01-27 ORIG FIN STMT

Parties

Name STEPHEN CADILLAC GMC, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003420666 Active OFS 2021-01-11 2026-01-11 ORIG FIN STMT

Parties

Name STEPHEN CADILLAC GMC, INC.
Role Debtor
Name AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL
Role Secured Party
0003405899 Active OFS 2020-10-07 2025-10-07 ORIG FIN STMT

Parties

Name STEPHEN CADILLAC GMC, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bristol 1149 FARMINGTON AVE 49//8-2// 9.75 1858 Source Link
Acct Number 0066370
Assessment Value $9,339,890
Appraisal Value $13,342,700
Land Use Description Shopping Ctr
Zone BG
Land Assessed Value $1,861,090
Land Appraised Value $2,658,700

Parties

Name HOME DEPOT USA INC
Sale Date 2001-12-07
Sale Price $9,000,000
Name BARBERINO STEPHEN J JR TRUSTS ET AL
Sale Date 2001-04-04
Name GIBRALTAR TRANSCONTINENTAL
Sale Date 1991-01-29
Name STEPHEN CADILLAC GMC, INC.
Sale Date 1988-01-05

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 32847 MARSHA B. TAYLOR, F/K/A MARSHA B. PETRUZELLI ET AL. v. STEPHEN BARBERINO ET AL. 2010-09-29 Appeal Case Disposed View Case
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