Search icon

HOYT LIVERY, INC.

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

Company Details

Entity Name: HOYT LIVERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1985
Business ALEI: 0170658
Annual report due: 13 Jun 2025
Business address: 21 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 21 CROSS STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: silvestro05@aol.com

Industry & Business Activity

NAICS

485320 Limousine Service

This industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HOYT LIVERY, INC., NEW YORK 4538962 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOYT LIVERY, INC. 401K PROFIT SHARING PLAN 2023 061140581 2024-08-12 HOYT LIVERY, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840
HOYT LIVERY, INC. 401K PROFIT SHARING PLAN 2022 061140581 2023-08-09 HOYT LIVERY, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840
HOYT LIVERY, INC. 401(K) PROFIT SHARING PLAN 2021 061140581 2022-10-10 HOYT LIVERY, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840
HOYT LIVERY, INC. 401(K) PROFIT SHARING PLAN 2020 061140581 2021-06-08 HOYT LIVERY, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840
HOYT LIVERY, INC. 401(K) PROFIT SHARING PLAN 2019 061140581 2020-06-25 HOYT LIVERY, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing LYNDA SILVESTRO
Valid signature Filed with authorized/valid electronic signature
HOYT LIVERY, INC. 401(K) PROFIT SHARING PLAN 2018 061140581 2019-07-01 HOYT LIVERY, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing LYNDA SILVESTRO
Valid signature Filed with authorized/valid electronic signature
HOYT LIVERY, INC. 401(K) PROFIT SHARING PLAN 2017 061140581 2018-05-21 HOYT LIVERY, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing LYNDA SILVESTRO
Valid signature Filed with authorized/valid electronic signature
HOYT LIVERY, INC. 401(K) PROFIT SHARING PLAN 2016 061140581 2017-04-09 HOYT LIVERY, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing LYNDA SILVESTRO
Valid signature Filed with authorized/valid electronic signature
HOYT LIVERY, INC. 401(K) PROFIT SHARING PLAN 2015 061140581 2016-05-24 HOYT LIVERY, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing LYNDA SILVESTRO
Valid signature Filed with authorized/valid electronic signature
HOYT LIVERY, INC. 401(K) PROFIT SHARING PLAN 2014 061140581 2015-02-09 HOYT LIVERY, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 485320
Sponsor’s telephone number 2039665466
Plan sponsor’s address 21 CROSS STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2015-02-09
Name of individual signing LYNDA SILVESTRO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
SANTO SILVESTRO Officer 21 CROSS STREET, NEW CANAAN, CT, 06840, United States 31 FATHER PETER'S LANE, NEW CANAAN, CT, 06840, United States
LYNDA J. SILVESTRO Officer 21 CROSS STREET, NEW CANAAN, CT, 06840, United States 31 FATHER PETER'S LANE, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY SILVESTRO Agent 21 CROSS STREET, NEW CANAAN, CT, 06840, United States 21 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-515-2755 silvestro05@aol.com 31 FATHER PETERS LN, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049782 2024-05-30 - Annual Report Annual Report -
BF-0011077259 2023-05-22 - Annual Report Annual Report -
BF-0010199863 2022-05-25 - Annual Report Annual Report 2022
BF-0009905391 2021-10-20 - Annual Report Annual Report -
BF-0008481967 2021-10-20 - Annual Report Annual Report 2020
0006887504 2020-04-20 - Annual Report Annual Report 2015
0006887512 2020-04-20 - Annual Report Annual Report 2018
0006887515 2020-04-20 - Annual Report Annual Report 2019
0006887508 2020-04-20 - Annual Report Annual Report 2017
0006887506 2020-04-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9872197700 2020-05-01 0156 PPP 21 Cross Street, New Canaan, CT, 06840-4822
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4822
Project Congressional District CT-04
Number of Employees 63
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 384488.46
Forgiveness Paid Date 2022-01-24
1155838307 2021-01-16 0156 PPS 21 Cross St, New Canaan, CT, 06840-4822
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4822
Project Congressional District CT-04
Number of Employees 15
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 202000
Forgiveness Paid Date 2022-05-05

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
0005067866 Active OFS 2022-05-11 2027-04-07 AMENDMENT

Parties

Name HOYT LIVERY, INC.
Role Debtor
Name Newtek Small Business Finance, LLC
Role Secured Party
0005058135 Active OFS 2022-04-07 2027-04-07 ORIG FIN STMT

Parties

Name HOYT LIVERY, INC.
Role Debtor
Name Newtek Small Business Finance, LLC
Role Secured Party
0005030512 Active OFS 2021-11-23 2026-10-03 AMENDMENT

Parties

Name HOYT LIVERY, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003443710 Active OFS 2021-05-20 2026-10-03 AMENDMENT

Parties

Name HOYT LIVERY, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003392446 Active OFS 2020-07-20 2025-11-29 AMENDMENT

Parties

Name HOYT LIVERY, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003143720 Active OFS 2016-10-03 2026-10-03 ORIG FIN STMT

Parties

Name HOYT LIVERY, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003084620 Active OFS 2015-10-23 2025-11-29 AMENDMENT

Parties

Name HOYT LIVERY, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0002785694 Active OFS 2010-11-29 2025-11-29 ORIG FIN STMT

Parties

Name HOYT LIVERY, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
515620 Interstate 2024-08-19 1561 2023 2 24 Auth. For Hire, Priv. Pass. (Business)
Legal Name HOYT LIVERY INC
DBA Name -
Physical Address 21 CROSS STREET, NEW CANAAN, CT, 06840, US
Mailing Address 21 CROSS STREET, NEW CANAAN, CT, 06840, US
Phone (203) 966-5466
Fax -
E-mail LYNDA@HOYTLIVERY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

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
0800500 Trademark 2008-04-03 motion before trial
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 no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2008-04-03
Termination Date 2008-10-10
Section 1125
Status Terminated

Parties

Name HOYT LIVERY, INC.
Role Plaintiff
Name CHERIVAL,
Role Defendant
1301185 Fair Labor Standards Act 2013-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
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 2013-08-19
Termination Date 2014-12-19
Date Issue Joined 2013-10-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name DUPEE
Role Plaintiff
Name HOYT LIVERY, INC.
Role Defendant
1301529 Fair Labor Standards Act 2013-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-10-18
Termination Date 2018-03-16
Date Issue Joined 2015-08-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name LASSEN
Role Plaintiff
Name HOYT LIVERY, 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_13-cv-01529 Judicial Publications 29:201 Denial of Overtime Compensation Fair Labor Standards Act
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 HOYT LIVERY, INC.
Role Defendant
Name Lynda Silvestro
Role Defendant
Name Santo Silvestro
Role Defendant
Name Lindell Mann
Role Interested Party
Name Francisco Sanchez
Role Petitioner
Name Roger Lassen Jr.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-01529-0
Date 2014-09-17
Notes ORDER granting Plaintiff's 21 22 Motions for Conditional Certification of FLSA Collective Action and Certification of Rule 23 Class Action. Signed by Judge Jeffrey A. Meyer on 9/17/2014. (Norman, D.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01529-1
Date 2015-05-15
Notes ORDER granting in part and denying in part 105 Motion to Dismiss. Signed by Judge Victor A. Bolden on 5/15/2015. (Shin, D.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01529-2
Date 2015-05-15
Notes ORDER denying 106 Motion to Strike. The parties shall confer and submit for the Court's consideration a joint proposed modified scheduling order, which shall include, inter alia, a date by which Plaintiffs must provide an expert report for their proffered expert. Signed by Judge Victor A. Bolden on 5/15/2015. (Shin, D.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01529-3
Date 2015-08-05
Notes ORDER granting 41 Motion for Partial Summary Judgment. Signed by Judge Victor A. Bolden on 8/5/2015. (Shin, D.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01529-4
Date 2016-05-17
Notes ORDER denying 145 Motion for Reconsideration. Signed by Judge Victor A. Bolden on 5/17/2016. (Shin, D.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01529-5
Date 2016-12-08
Notes ORDER granting in part and denying in part 155 Motion to Strike Plaintiffs' Proferred Expert Witness; denying 161 Motion for Decertification of Rule 23 class and FLSA collective action. In light of the Court's decision on the motion to strike, Plaintiff's 173 Motion for Permission to File Sur-Reply Order is moot. Signed by Judge Victor A. Bolden on 12/8/2016. (Chen, C.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01529-6
Date 2018-03-16
Notes ORDER ON FINAL APPROVAL OF SETTLEMENT AND RELEASE AND AMENDMENT TO SETTLEMENT AND RELEASE. (Attachments: # (1) Exhibit A: Settlement Agreement and Release, # (2) Exhibit B: Amendment to Settlement and Release, # (3) Exhibit C: Executed Consent and Release Claims)Signed by Judge Victor A. Bolden on 3/16/2018. (Riegel, J.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01529-7
Date 2018-12-03
Notes 12/4/2018 to add language(Perez, J.).ORDER finding as moot 267 Motion to Enforce Judgment. The Court orders Defendants to pay $5,236.25 in Plaintiffs' attorney's fees by December 31, 2018. Signed by Judge Victor A. Bolden on 12/3/2018. (Washington, Gregory) Modified on
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