Search icon

HARTE NISSAN, INC.

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

Company Details

Entity Name: HARTE NISSAN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 1983
Business ALEI: 0141106
Annual report due: 25 Mar 2026
Business address: 165 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States
Mailing address: 165 WEST SERVICE RD., HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: cplatt@harteautogroup.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
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
CANDACE PLATT Officer 165 WEST SERVICE RD., HARTFORD, CT, 06120, United States 64 FLEETWOOD RD, BRISTOL, CT, 06010, United States
Gregory Harte Officer - 135 Mountain Brook Circle, Cheshire, CT, 06410, United States
Thomas Harte Officer - 150 S Brooksvale Rd, Cheshire, CT, 06410-3567, United States

History

Type Old value New value Date of change
Name change ELMWOOD NISSAN, INC. HARTE NISSAN, INC. 1987-06-19
Name change ELMWOOD DATSUN, INC. ELMWOOD NISSAN, INC. 1985-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912335 2025-02-24 - Annual Report Annual Report -
BF-0012278003 2024-02-26 - Annual Report Annual Report -
BF-0011384915 2023-02-27 - Annual Report Annual Report -
BF-0010387930 2022-02-23 - Annual Report Annual Report 2022
0007309065 2021-04-26 - Annual Report Annual Report 2021
0006767360 2020-02-20 - Annual Report Annual Report 2020
0006428296 2019-03-06 - Annual Report Annual Report 2019
0006231459 2018-08-13 - Annual Report Annual Report 2018
0006231461 2018-08-13 - Change of Email Address Business Email Address Change -
0005820780 2017-04-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1668307202 2020-04-15 0156 PPP 155 SERVICE RD, HARTFORD, CT, 06120-1503
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 980800
Loan Approval Amount (current) 980800
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 N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06120-1503
Project Congressional District CT-01
Number of Employees 1
NAICS code 441120
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 Male Owned
Veteran Unanswered
Forgiveness Amount 992059.05
Forgiveness Paid Date 2021-06-11

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
0005242151 Active OFS 2024-10-03 2030-03-31 AMENDMENT

Parties

Name HARTE NISSAN, INC.
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
Name HARTE INFINITI, INC.
Role Debtor
Name INFINITI FINANCIAL SERVICES A DIVISION OF NISSAN MOTOR ACCEPTANCE CORP.
Role Secured Party
0005091151 Active OFS 2022-09-07 2028-02-26 AMENDMENT

Parties

Name HARTE NISSAN, INC.
Role Debtor
Name REYNA CAPITAL CORPORATION
Role Secured Party
0005009079 Active OFS 2021-08-12 2030-03-31 AMENDMENT

Parties

Name HARTE NISSAN, INC.
Role Debtor
Name HARTE INFINITI, INC.
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
Name INFINITI FINANCIAL SERVICES A DIVISION OF NISSAN MOTOR ACCEPTANCE CORP.
Role Secured Party
0003440963 Active OFS 2021-05-07 2026-04-26 AMENDMENT

Parties

Name HARTE NISSAN, INC.
Role Debtor
Name ALLY FINANCIAL INC.
Role Secured Party
0003438529 Active OFS 2021-04-26 2026-04-26 ORIG FIN STMT

Parties

Name HARTE NISSAN, INC.
Role Debtor
Name ALLY FINANCIAL INC.
Role Secured Party
0003438169 Active OFS 2021-04-22 2026-05-11 AMENDMENT

Parties

Name HARTE NISSAN, INC.
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
0003353742 Active OFS 2020-02-10 2030-03-31 AMENDMENT

Parties

Name INFINITI FINANCIAL SERVICES A DIVISION OF NISSAN MOTOR ACCEPTANCE CORP.
Role Secured Party
Name HARTE NISSAN, INC.
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
Name HARTE INFINITI, INC.
Role Debtor
0003203102 Active OFS 2017-09-20 2028-02-26 AMENDMENT

Parties

Name HARTE NISSAN, INC.
Role Debtor
Name REYNA CAPITAL CORPORATION
Role Secured Party
0003090950 Active OFS 2015-12-02 2026-05-11 AMENDMENT

Parties

Name HARTE NISSAN, INC.
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
0003025836 Active OFS 2014-11-06 2030-03-31 AMENDMENT

Parties

Name HARTE NISSAN, INC.
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
Name HARTE INFINITI, INC.
Role Debtor
Name INFINITI FINANCIAL SERVICES A DIVISION OF NISSAN MOTOR ACCEPTANCE CORP.
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
9602316 Truth in Lending 1996-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-11-18
Termination Date 1997-02-24
Section 1331

Parties

Name AGOLLI
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant
9801271 Other Contract Actions 1998-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-07-02
Termination Date 1998-11-16
Section 1601

Parties

Name RAMOS
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant
9802412 Other Contract Actions 1998-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-12-10
Termination Date 1999-03-22
Section 2301

Parties

Name RAMOS
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant
9802412 Other Contract Actions 1999-05-26 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-05-26
Termination Date 2000-01-21
Section 2301

Parties

Name RAMOS
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant
0002162 Other Statutory Actions 2000-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-11-08
Termination Date 2002-02-21
Section 1601
Status Terminated

Parties

Name BARBER-BRINSON,
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant
0201123 Other Statutory Actions 2002-06-28 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-06-28
Termination Date 2002-07-22
Section 1961
Status Terminated

Parties

Name ORTIZ,
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant
0300979 Other Statutory Actions 2003-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-06-02
Termination Date 2004-01-23
Section 1601
Status Terminated

Parties

Name ROSA
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant
0400168 Other Statutory Actions 2004-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-01-30
Termination Date 2004-12-16
Date Issue Joined 2004-10-14
Section 1601
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant
0901313 Other Contract Actions 2009-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-08-19
Termination Date 2010-07-13
Date Issue Joined 2010-05-06
Section 2301
Status Terminated

Parties

Name ANGELILLO
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant
1501048 FMLA 2015-07-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-07-09
Termination Date 2015-12-23
Section 2612
Status Terminated

Parties

Name GIROUARD
Role Plaintiff
Name HARTE NISSAN, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_09-cv-01313 Judicial Publications 15:2301 Magnuson-Moss Warranty Act Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Nissan Motor Acceptance Corp
Role Counter Claimant
Name Anthony Angelillo
Role Counter Defendant
Name Nissan Motor Acceptance Corp
Role Cross Claimant
Name HARTE NISSAN, INC.
Role Cross Defendant
Name HARTE NISSAN, INC.
Role Defendant
Name Nissan Motor Acceptance Corp
Role Defendant
Name Nissan Motor Corp Ltd
Role Defendant
Name NISSAN NORTH AMERICA, INC.
Role Defendant
Name Anthony Angelillo
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-01313-0
Date 2010-02-17
Notes MEMORANDUM OF DECISION granting in part and denying in part 6 Motion to Dismiss; denying 23 Motion to Dismiss for Lack of Jurisdiction. Signed by Judge Warren W. Eginton on 2/17/2010. (Cepler, C.)
View View File
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