Search icon

L & D MOTORS, INC.

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

Company Details

Entity Name: L & D MOTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 1982
Business ALEI: 0129124
Annual report due: 08 Apr 2025
Business address: 20 PALOMBA DRIVE, ENFIELD, CT, 06082, United States
Mailing address: P.O. BOX 1110, ENFIELD, CT, United States, 06083
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: shoskin@liacars.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHLEEN C. CAPPA Agent 20 PALOMBA DRIVE, ENFIELD, CT, 06082, United States 36 ELTON RD., BERLIN, CT, 06037, United States +1 860-741-3401 shoskin@liacars.com 36 ELTON RD., BERLIN, CT, 06037, United States

Director

Name Role Residence address
MICHAEL LIA Director 20 PALOMBA DR, enfield, CT, 06082, United States
WILLIAM LIA JR Director 20 PALOMBA DR, ENFIELD, CT, 06082, United States
VINCENT LIA Director 20 PALOMBA DR, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278931 2024-03-26 - Annual Report Annual Report -
BF-0011383609 2023-04-10 - Annual Report Annual Report -
BF-0010569802 2022-06-28 - Annual Report Annual Report -
BF-0009712937 2022-04-19 - Annual Report Annual Report 2020
BF-0009906789 2022-04-19 - Annual Report Annual Report -
0006431596 2019-03-07 - Annual Report Annual Report 2019
0006379106 2019-02-12 - Annual Report Annual Report 2015
0006379113 2019-02-12 - Annual Report Annual Report 2017
0006379119 2019-02-12 - Annual Report Annual Report 2018
0006379111 2019-02-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7952498900 2021-05-11 0156 PPS 20 Palomba Dr, Enfield, CT, 06082-3802
Loan Status Date 2024-05-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 702010
Loan Approval Amount (current) 702010
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-3802
Project Congressional District CT-02
Number of Employees 51
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 723416.5
Forgiveness Paid Date 2024-06-03

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
0005280004 Active OFS 2025-04-01 2030-09-23 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, ATTN: COLLATERAL & DOCUMENTATION DEPARTMENT
Role Secured Party
0005280003 Active OFS 2025-04-01 2030-09-23 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name M & T CREDIT SERVICES, LLC, ATTN: COLLATERAL & DOCUMENTATION DEPARTMENT
Role Secured Party
0003444305 Active OFS 2021-05-21 2026-08-22 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name AMERICAN HONDA FINANCE CORPORATION
Role Secured Party
0003366816 Active OFS 2020-04-08 2025-09-29 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0003366818 Active OFS 2020-04-08 2025-09-29 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0003362796 Active OFS 2020-04-01 2030-09-23 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, ATTN: C OLLATERAL & DOCUMENTATION DEPARTMENT
Role Secured Party
0003362793 Active OFS 2020-04-01 2030-09-23 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, ATTN: COLLATERAL & DOCUMENTATION DEPARTMENT
Role Secured Party
0003122655 Active OFS 2016-05-31 2026-08-22 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name AMERICAN HONDA FINANCE CORPORATION
Role Secured Party
0003075138 Active OFS 2015-09-01 2026-08-22 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name AMERICAN HONDA FINANCE CORPORATION
Role Secured Party
0003048170 Active OFS 2015-04-06 2025-09-29 AMENDMENT

Parties

Name L & D MOTORS, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2200693 Truth in Lending 2022-05-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-05-23
Termination Date 2022-09-13
Section 1601
Status Terminated

Parties

Name MILLER,
Role Plaintiff
Name L & D MOTORS, INC.
Role Defendant
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