Search icon

HOFFMAN OF WEST SIMSBURY, INC.

Company Details

Entity Name: HOFFMAN OF WEST SIMSBURY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 1984
Business ALEI: 0161142
Annual report due: 24 Sep 2025
NAICS code: 441110 - New Car Dealers
Business address: 36 ALBANY TURNPIKE 750 CONNECTICUT BLVD, WEST SIMSBURY, CT, 06092, United States
Mailing address: 750 CONNECTICUT BLVD, EAST HARTFORD, CT, United States, 06109
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: THERESA.BROWN@HOFFMANAUTO.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
I. BRADLEY HOFFMAN Agent 630 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States 630 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States +1 860-290-2310 THERESA.BROWN@HOFFMANAUTO.COM 20 DEER RIDGE ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
I. BRADLEY HOFFMAN Officer 36 ALBANY TURNPIKE, WEST SIMSBURY, CT, 06092, United States +1 860-290-2310 THERESA.BROWN@HOFFMANAUTO.COM 20 DEER RIDGE ROAD, AVON, CT, 06001, United States
MATTHEW S. HOFFMAN Officer 36 ALBANY TURNPIKE, WEST SIMSBURY, CT, 06092, United States No data No data 59 OLD OAK ROAD, WEST HARTFORD, CT, 06117, United States
PHYLLIS B. KEYES Officer 36 ALBANY TURNPIKE, WEST SIMSBURY, CT, 06092, United States No data No data 1 MALLARD DRIVE, AVON, CT, 06001, United States
JEFFREY S. HOFFMAN Officer 36 ALBANY TURNPIKE, WEST SIMSBURY, CT, 06092, United States No data No data 88 MEMORIAL DRIVE, 510, WEST HARTFORD, CT, 06107, United States

History

Type Old value New value Date of change
Name change HOFFMAN TOYOTA, INC. HOFFMAN OF WEST SIMSBURY, INC. 1994-01-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050386 2024-09-10 No data Annual Report Annual Report No data
BF-0011077439 2023-09-18 No data Annual Report Annual Report No data
BF-0010304763 2022-09-26 No data Annual Report Annual Report 2022
BF-0009812317 2021-08-27 No data Annual Report Annual Report No data
0006966700 2020-08-25 No data Annual Report Annual Report 2020
0006680776 2019-11-15 No data Annual Report Annual Report 2019
0006226449 2018-08-02 No data Annual Report Annual Report 2018
0005917626 2017-08-30 No data Annual Report Annual Report 2017
0005647368 2016-09-08 No data Annual Report Annual Report 2016
0005378369 2015-08-10 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5519777001 2020-04-05 0156 PPP 36 ALBANY TPKE, WEST SIMSBURY, CT, 06092-2901
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1103900
Loan Approval Amount (current) 1103900
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
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 WEST SIMSBURY, HARTFORD, CT, 06092-2901
Project Congressional District CT-05
Number of Employees 93
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1038809.51
Forgiveness Paid Date 2021-06-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website