Search icon

EMPIRE MOTORS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMPIRE MOTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Mar 1986
Business ALEI: 0181743
Annual report due: 24 Mar 2026
Business address: 57 ST. CLAIR AVE., NEW BRITAIN, CT, 06051, United States
Mailing address: 57 ST. CLAIR AVE., NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: chaseempcarstar@hotmail.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE MOTORS 401(K) PLAN 2023 061162891 2024-10-11 EMPIRE MOTORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488410
Sponsor’s telephone number 8602509749
Plan sponsor’s address 57 ST, CLAIR AVENUE, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JOHN CURREN
Valid signature Filed with authorized/valid electronic signature
EMPIRE MOTORS 401(K) PLAN 2022 061162891 2023-07-31 EMPIRE MOTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8602238965
Plan sponsor’s address 57 ST, CLAIR AVENUE, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JOHN CURREN
Valid signature Filed with authorized/valid electronic signature
EMPIRE MOTORS INC MEDOVA LIFESTYLE HEALTH PLAN 2021 061162891 2024-08-29 EMPIRE MOTORS INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 488410
Sponsor’s telephone number 8602238965
Plan sponsor’s address 57 SAINT CLAIRE AVE, NEW BRITAIN, CT, 060511630

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
EMPIRE MOTORS INC MEDOVA LIFESTYLE HEALTH PLAN 2020 061162891 2022-04-12 EMPIRE MOTORS INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 488410
Sponsor’s telephone number 8602238965
Plan sponsor’s address 57 SAINT CLAIRE AVE, NEW BRITAIN, CT, 060511630

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-02-20
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Curren Agent 57 ST. CLAIR AVE., NEW BRITAIN, CT, 06051, United States 57 ST. CLAIR AVE., NEW BRITAIN, CT, 06051, United States +1 860-250-9749 chaseempcarstar@hotmail.com 57 ST. CLAIR AVE., NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
JOHN T. CURREN Officer 57 ST. CLAIR AVE., NEW BRITAIN, CT, 06051, United States 57 ST. CLAIR AVE., NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907581 2025-04-02 - Annual Report Annual Report -
BF-0012238761 2024-03-24 - Annual Report Annual Report -
BF-0011081554 2023-03-24 - Annual Report Annual Report -
BF-0010691140 2022-08-10 - Annual Report Annual Report -
BF-0009080608 2022-06-24 - Annual Report Annual Report 2020
BF-0009080601 2022-06-24 - Annual Report Annual Report 2019
BF-0009080605 2022-06-24 - Annual Report Annual Report 2013
BF-0009080602 2022-06-24 - Annual Report Annual Report 2014
BF-0009080606 2022-06-24 - Annual Report Annual Report 2017
BF-0009080600 2022-06-24 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100989805 0112000 1991-01-07 57 SAINT CLAIR AVENUE, NEW BRITAIN, CT, 06051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-01-07
Case Closed 1991-05-20

Related Activity

Type Complaint
Activity Nr 72953813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1991-03-26
Abatement Due Date 1991-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-03-26
Abatement Due Date 1991-04-05
Nr Instances 1
Nr Exposed 4
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082418710 2021-03-30 0156 PPS 57 Saint Claire Ave 57 Saint Claire Avenue, New Britain, CT, 06051-1630
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171439
Loan Approval Amount (current) 171439
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-1630
Project Congressional District CT-05
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172087.18
Forgiveness Paid Date 2021-08-17
8460537204 2020-04-28 0156 PPP 57 SAINT CLAIRE AVENUE, NEW BRITAIN, CT, 06051
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170499
Loan Approval Amount (current) 170499
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172474.92
Forgiveness Paid Date 2021-07-02

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
0005195112 Active MUNICIPAL 2024-03-06 2038-04-26 AMENDMENT

Parties

Name EMPIRE MOTORS, INC.
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0005136699 Active MUNICIPAL 2023-04-26 2038-04-26 ORIG FIN STMT

Parties

Name EMPIRE MOTORS, INC.
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0005061742 Active OFS 2022-04-21 2027-04-21 ORIG FIN STMT

Parties

Name EMPIRE MOTORS, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005051748 Active OFS 2022-03-11 2027-03-11 ORIG FIN STMT

Parties

Name EMPIRE MOTORS, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0005007073 Active OFS 2021-08-03 2026-08-03 ORIG FIN STMT

Parties

Name EMPIRE MOTORS, INC.
Role Debtor
Name Curren John
Role Debtor
Name NEWLANE FINANCE COMPANY
Role Secured Party
0005006280 Active OFS 2021-07-30 2026-07-30 ORIG FIN STMT

Parties

Name EMPIRE MOTORS, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003414227 Active OFS 2020-11-30 2025-11-30 ORIG FIN STMT

Parties

Name FIRSTLEASE, INC.
Role Secured Party
Name EMPIRE MOTORS, INC.
Role Debtor
0003392561 Active OFS 2020-07-22 2025-07-22 ORIG FIN STMT

Parties

Name EMPIRE MOTORS, INC.
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0003349415 Active OFS 2020-01-10 2025-01-10 ORIG FIN STMT

Parties

Name TCF NATIONAL BANK
Role Secured Party
Name EMPIRE MOTORS, INC.
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 57 SAINT CLAIR AVE A5D/1/// 0.93 1309 Source Link
Acct Number 78020057
Assessment Value $284,340
Appraisal Value $406,200
Land Use Description Auto Repr
Zone I2
Neighborhood 104H
Land Assessed Value $48,860
Land Appraised Value $69,800

Parties

Name EMPIRE MOTORS, INC.
Sale Date 2003-06-19
Name EMPIRE MOTORS, INC.
Sale Date 1990-07-05
Name EMPIRE MOTORS, INC.
Sale Date 1986-06-03
Name MAY G FISHER ROBERT S
Sale Date 1980-12-29
Name ROBERT S BRIGNOLI + NANCY P
Sale Date 1980-12-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
691236 Intrastate Non-Hazmat 2023-07-26 80000 2022 6 4 Auth. For Hire
Legal Name EMPIRE MOTORS INC
DBA Name -
Physical Address 57 SAINT CLAIRE AVENUE, NEW BRITAIN, CT, 06051, US
Mailing Address 57 SAINT CLAIRE AVENUE, NEW BRITAIN, CT, 06051, US
Phone (860) 223-8965
Fax -
E-mail CHASEEMPCARSTAR@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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
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