Search icon

HARTE FAMILY MOTORS, INC.

Company Details

Entity Name: HARTE FAMILY MOTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1951
Business ALEI: 0085560
Annual report due: 11 Sep 2025
NAICS code: 441120 - Used Car Dealers
Business address: 341 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States
Mailing address: 341 SOUTH BROAD ST, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: cplatt@harteautogroup.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES M. MIELE Agent 396 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 396 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States +1 860-919-7669 cplatt@harteautogroup.com 350 CORNWALL AVENUE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
THOMAS G HARE Officer HARTE FAMILY MOTORS INC, 341 S BROAD STREET, MERIDEN, CT, 06450, United States 190 S BROOKSVALE RD, CHESHIRE, CT, 06410, United States
CANDACE PLATT Officer 341 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States 64 FLEETWOOD RD, BRISTOL, CT, 06010, United States
GREGORY C. HARTE Officer 341 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States 205 MOUNTAIN BROOK DR., CHESHIRE, CT, 06410, United States

History

Type Old value New value Date of change
Name change HARTE CHEVROLET, INC. HARTE FAMILY MOTORS, INC. 2010-09-13
Name change JIM HARTE CHEVROLET, INC. HARTE CHEVROLET, INC. 1962-10-26
Name change MALONEY CHEVROLET, INC. JIM HARTE CHEVROLET, INC. 1957-01-07
Name change ROBERT MALONEY, INCORPORATED MALONEY CHEVROLET, INC. 1955-07-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044109 2024-09-17 No data Annual Report Annual Report No data
BF-0011078448 2023-09-11 No data Annual Report Annual Report No data
BF-0010252218 2022-08-23 No data Annual Report Annual Report 2022
BF-0009814996 2021-09-23 No data Annual Report Annual Report No data
0006974670 2020-09-08 No data Annual Report Annual Report 2020
0006620241 2019-08-12 No data Annual Report Annual Report 2019
0006229434 2018-08-08 No data Annual Report Annual Report 2018
0005926839 2017-09-15 No data Annual Report Annual Report 2017
0005625931 2016-08-09 No data Annual Report Annual Report 2016
0005427853 2015-11-11 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10565406 0112000 1974-03-21 341 SOUTH BROAD ST, Meriden, CT, 06450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-03-28
Abatement Due Date 1974-04-15
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-03-28
Abatement Due Date 1974-04-15
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-03-28
Abatement Due Date 1974-04-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 1974-03-28
Abatement Due Date 1974-04-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 F01
Issuance Date 1974-03-28
Abatement Due Date 1974-05-27
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-03-28
Abatement Due Date 1974-04-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-03-28
Abatement Due Date 1974-04-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1974-03-28
Abatement Due Date 1974-04-15
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-28
Abatement Due Date 1974-04-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 051106
Issuance Date 1974-03-28
Abatement Due Date 1974-04-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 9

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469037209 2020-04-28 0156 PPP 341 S BROAD STREET, MERIDEN, CT, 06450
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222670
Loan Approval Amount (current) 222670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
Number of Employees 30
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225836.18
Forgiveness Paid Date 2021-10-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website