Search icon

Heritage Valley Ford, Inc.

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

Company Details

Entity Name: Heritage Valley Ford, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1982
Business ALEI: 0132909
Annual report due: 30 Jul 2025
Business address: 3 PARK RD., PUTNAM, CT, 06260, United States
Mailing address: 3 PARK RD., PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jake.dykeman@hvautoct.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
HERITAGE VALLEY FORD, INC. 401(K) PROFIT SHARING PLAN 2023 061070951 2024-08-20 HERITAGE VALLEY FORD, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 06260

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing JAKE DYKEMAN
Valid signature Filed with authorized/valid electronic signature
HERITAGE VALLEY FORD, INC. 401(K) PROFIT SHARING PLAN 2023 061070951 2024-10-09 HERITAGE VALLEY FORD, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 06260

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JAKE DYKEMAN
Valid signature Filed with authorized/valid electronic signature
PUTNAM FORD, INC. 401(K) PROFIT SHARING PLAN 2022 061070951 2023-09-29 PUTNAM FORD, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 06260

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing JAKE DYKEMAN
Valid signature Filed with authorized/valid electronic signature
PUTNAM FORD, INC. 401(K) PROFIT SHARING PLAN 2021 061070951 2022-07-05 PUTNAM FORD, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 06260

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing JACOB DYKEMAN
Valid signature Filed with authorized/valid electronic signature
PUTNAM FORD, INC. 401(K) PROFIT SHARING PLAN 2020 061070951 2021-07-09 PUTNAM FORD, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 06260

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing JACOB DYKEMAN
Valid signature Filed with authorized/valid electronic signature
PUTNAM FORD, INC. 401(K) PROFIT SHARING PLAN 2019 061070951 2020-10-14 PUTNAM FORD, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 06260

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JACOB DYKEMAN
Valid signature Filed with authorized/valid electronic signature
PUTNAM FORD, INC. 401(K) PROFIT SHARING PLAN 2018 061070951 2019-10-15 PUTNAM FORD, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 062603044

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JACOB DYKEMAN
Valid signature Filed with authorized/valid electronic signature
PUTNAM FORD, INC. 401(K) PROFIT SHARING PLAN 2017 061070951 2018-07-24 PUTNAM FORD, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 062603044

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing JACOB DYKEMAN
Valid signature Filed with authorized/valid electronic signature
PUTNAM FORD, INC. 401(K) PROFIT SHARING PLAN 2016 061070951 2017-10-05 PUTNAM FORD, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 062603044

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing RICHARD PLACE
Valid signature Filed with authorized/valid electronic signature
PUTNAM FORD, INC. 401(K) PROFIT SHARING PLAN 2015 061070951 2016-10-11 PUTNAM FORD, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8609282731
Plan sponsor’s address 3 PARK ROAD, PUTNAM, CT, 062603044

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing RICHARD PLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing RICHARD PLACE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACOB DYKEMAN Agent 3 PARK ROAD, PUTNAM, CT, 06260, United States 3 PARK ROAD, PUTNAM, CT, 06260, United States +1 860-928-2731 jake.dykeman@hvautoct.com CT, 38 RIVER JUNCTION ESTS, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACOB DYKEMAN Officer 3 PARK ROAD, PUTNAM, CT, 06260, United States +1 860-928-2731 jake.dykeman@hvautoct.com CT, 38 RIVER JUNCTION ESTS, PUTNAM, CT, 06260, United States

History

Type Old value New value Date of change
Name change PUTNAM FORD, INC. Heritage Valley Ford, Inc. 2023-04-25
Name change PUTNAM FORD-MERCURY, INC. PUTNAM FORD, INC. 2010-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011383631 2024-09-16 - Annual Report Annual Report -
BF-0012280264 2024-09-16 - Annual Report Annual Report -
BF-0012763354 2024-09-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011774927 2023-04-25 2023-04-25 Name Change Amendment Certificate of Amendment -
BF-0010390076 2022-10-28 - Annual Report Annual Report 2022
BF-0009758315 2021-07-23 - Annual Report Annual Report -
0006972026 2020-09-03 - Change of Agent Address Agent Address Change -
0006953116 2020-07-27 - Annual Report Annual Report 2020
0006602792 2019-07-23 - Annual Report Annual Report 2019
0006200584 2018-06-14 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4436217008 2020-04-03 0156 PPP PARK RD, PUTNAM, CT, 06260-3044
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346300
Loan Approval Amount (current) 346300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUTNAM, WINDHAM, CT, 06260-3044
Project Congressional District CT-02
Number of Employees 27
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349051.42
Forgiveness Paid Date 2021-01-26
5463478600 2021-03-20 0156 PPS 3 Park Rd, Putnam, CT, 06260-3044
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336552
Loan Approval Amount (current) 336552
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Putnam, WINDHAM, CT, 06260-3044
Project Congressional District CT-02
Number of Employees 27
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339714.67
Forgiveness Paid Date 2022-03-03

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
0005278386 Active OFS 2025-03-27 2027-09-09 AMENDMENT

Parties

Name Heritage Valley Ford, Inc.
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
0005210834 Active OFS 2024-04-29 2027-09-09 AMENDMENT

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
Name Heritage Valley Ford, Inc.
Role Debtor
0005154389 Active OFS 2023-07-18 2028-07-18 ORIG FIN STMT

Parties

Name Heritage Valley Ford, Inc.
Role Debtor
Name REYNA CAPITAL CORPORATION
Role Secured Party
0005154390 Active OFS 2023-07-18 2028-07-18 ORIG FIN STMT

Parties

Name Heritage Valley Ford, Inc.
Role Debtor
Name REYNA CAPITAL CORPORATION
Role Secured Party
0005149012 Active OFS 2023-06-15 2027-09-09 AMENDMENT

Parties

Name Heritage Valley Ford, Inc.
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
0005128005 Active OFS 2023-03-23 2028-02-06 AMENDMENT

Parties

Name Heritage Valley Ford, Inc.
Role Debtor
Name Stenson Tamaddon LLC
Role Secured Party
0005118405 Active OFS 2023-02-06 2028-02-06 ORIG FIN STMT

Parties

Name Heritage Valley Ford, Inc.
Role Debtor
Name Stenson Tamaddon LLC
Role Secured Party
0005062351 Active OFS 2022-04-22 2027-09-09 AMENDMENT

Parties

Name Heritage Valley Ford, Inc.
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
0003175032 Active OFS 2017-04-21 2027-09-09 AMENDMENT

Parties

Name Heritage Valley Ford, Inc.
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
0002877328 Active OFS 2012-05-21 2027-09-09 AMENDMENT

Parties

Name Heritage Valley Ford, Inc.
Role Debtor
Name FORD MOTOR CREDIT COMPANY 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