Search icon

FALVEY'S MOTORS, INC.

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

Company Details

Entity Name: FALVEY'S MOTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1986
Business ALEI: 0183471
Annual report due: 22 May 2025
Business address: 395 W THAMES ST, NORWICH, CT, 06360, United States
Mailing address: 395 WEST THAMES ST, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dianar@falveys.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

Officer

Name Role Business address Residence address
RICHARD C. FALVEY III Officer FALVEY'S MOTORS INC, 395 W THAMES ST, NORWICH, CT, 06360, United States 120 OLD SALEM ROAD, COLCHESTER, CT, 06415, United States
RICHARD C. FALVEY JR. Officer 395 WEST THAMES STREET, NORWICH, CT, 06360, United States 120 OLD SALEM ROAD, COLCHESTER, CT, 06415, United States
TIMOTHY P. FALVEY JR. Officer 395 WEST THAMES STREET, NORWICH, CT, 06360, United States 8 PROSPECT AVENUE, NIANTIC, CT, 06357, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD C FALVEY JR Agent FALVEY'S MOTORS INC, 395 WEST THAMES STREET, NORWICH, CT, 06360, United States 395 WEST THAMES STREET, NORWICH, CT, 06360, United States +1 860-889-3371 DIANAR@FALVEYS.COM 120 OLD SALEM ROAD, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237950 2024-05-14 - Annual Report Annual Report -
BF-0011080785 2023-05-22 - Annual Report Annual Report -
BF-0010215060 2022-04-22 - Annual Report Annual Report 2022
0007318713 2021-05-03 - Annual Report Annual Report 2021
0007028347 2020-11-30 - Interim Notice Interim Notice -
0006903479 2020-05-13 - Annual Report Annual Report 2020
0006559171 2019-05-15 - Annual Report Annual Report 2019
0006179145 2018-05-08 - Annual Report Annual Report 2018
0005979146 2017-12-05 - Annual Report Annual Report 2017
0005789858 2017-02-21 2017-02-21 Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344178223 0112000 2019-07-19 395 WEST THAMES STREET, NORWICH, CT, 06360
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-08-30
Emphasis L: EISAOF, L: EISAX50
Case Closed 2019-09-25

Related Activity

Type Complaint
Activity Nr 1477546
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 III
Issuance Date 2019-09-11
Current Penalty 1690.5
Initial Penalty 3381.0
Final Order 2019-10-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(2)(iii): Flammable liquid containers were not in accordance with table H-12: Back of Body/Metal Shop: On, or about, July 19, 2019, gasoline was stored in an unmarked, five gallon plastic bucket. The maximum container size for a Category 2 flammable liquid stored in a plastic container is one quart.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B02
Issuance Date 2019-09-11
Current Penalty 1690.5
Initial Penalty 3381.0
Final Order 2019-10-10
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(2): The interior surface of spray booth(s) were not smooth and continuous without edges and otherwise designed to prevent pocketing of residues and to facilitate cleaning and washing without injury: Primer Booth: On, or about, July 19, 2019, the DeVillbiss spray booth was used for storage with created surfaces for combustible material to accumulate and which did not facilitate proper housekeeping procedures in the spray area.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2019-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(g)(3): Rags or waste impregnated with finishing material were not deposited in approved metal waste cans immediately after use: Flammable Storage Room: On, or about, July 19, 2019, stir sticks, rags and other disposable items that had been used with flammable paints and solvents were disposed of in an open trash receptacle.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 C09 I
Issuance Date 2019-09-11
Current Penalty 3315.0
Initial Penalty 6630.0
Final Order 2019-10-10
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(c)(9)(i): All metal parts of spray booths, exhaust ducts, and piping systems conveying flammable liquids or liquids with a flashpoint greater than 199.4 °F (93 °C) or aerated solids shall be properly electrically grounded in an effective and permanent manner: On, or about, July 19, 2019, in the following locations, paint spray guns were not grounded back to the booth or building structure: A. Primer Booth. B. Paint Booth.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 E01
Issuance Date 2019-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-10
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(e)(1): The employer did not ensure that the storage of flammable liquids in connection with spraying operations conformed to the requirements of 29 CFR 1910.106: Ref. 290 CFR 1910.106(d)(4)(i) and 1910.106(d)(4)(iii). Flammable Storage Room: On, or about, July 19, 2019, the door that communicated with the main shop was left open. Also, electrical equipment such as an extension cord, fan and wiring contained in conduit was located in the room. The electrical equipment was not suitable for use in a Class 1 hazardous location.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2019-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-10
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(e)(9): Flammable liquids for use in spraying operations were transferred from one container to another without both containers being effectively bonded and grounded to prevent discharge sparks of static electricity: Flammable Storage Room: On, or about, July 19, 2019, Klean Strip Naked Gun Cleaner, a Category 2 flammable liquid, was used to clean spray guns. The sinks and waste containers were grounded/bonded to prevent potential ignition sources.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2019-09-11
Current Penalty 2254.0
Initial Penalty 4508.0
Final Order 2019-10-10
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: A. Body Shop: On, or about, July 19, 2019, two box fans designed for use in a residential location were suspended from brackets and were used for general ventilation. B. Body Shop, JQs Area: On, or about, July 19, 2019, two relocatable power taps were energized by a yellow extension cord and in series, which is not allowed under the UL Whitebook instructions for relocatable power taps.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2019-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-10
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: A. Prep Area, JCs Bench: On, or about, July 19, 2019, a damaged extension cord was used to energize a charger. B. Body Shop, JQs Area: On, or about, July 19, 2019, a yellow extension cord was used to energize relocatable power taps and battery chargers. C. Body Shop, MHs Area: On, or about, July 19, 2019, a yellow extension cord was used to energize a microwave oven, refrigerator and battery charger.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2019-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): There was a defect or evidence of damage that could have exposes an employee to injury and the defective or damaged item was not removed from service: Body Shop, BHs Area: On, or about, July 19, 2019, a yellow extension cord that was used with portable lights and tools was damaged and wrapped with tape in several areas.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2019-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-10
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: Prep Area: On, or about, July 19, 2019, items such as a garbage can, paper dispenser and storage bins were stored on the floor in front of the wall mounted Cutler-Hammer panelboard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6171417001 2020-04-06 0156 PPP 395 WEST THAMES ST, NORWICH, CT, 06360-6751
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516152
Loan Approval Amount (current) 516152
Undisbursed Amount 0
Franchise Name -
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-6751
Project Congressional District CT-02
Number of Employees 26
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 520620.6
Forgiveness Paid Date 2021-03-05

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
0005236279 Active OFS 2024-08-30 2026-02-24 AMENDMENT

Parties

Name FALVEY'S MOTORS, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
Name TD Bank, N.A.
Role Secured Party
0003399942 Active OFS 2020-09-02 2026-02-24 AMENDMENT

Parties

Name FALVEY'S MOTORS, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003104060 Active OFS 2016-02-24 2026-02-24 ORIG FIN STMT

Parties

Name FALVEY'S MOTORS, INC.
Role Debtor
Name TD BANK, N.A.
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
9702677 Truth in Lending 1997-12-23 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 1997-12-23
Termination Date 1998-02-24
Section 1601

Parties

Name CASTILLO
Role Plaintiff
Name FALVEY'S MOTORS, INC.
Role Defendant
0000837 Truth in Lending 2000-05-08 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 2000-05-08
Termination Date 2000-06-29
Section 1601

Parties

Name NEGRON
Role Plaintiff
Name FALVEY'S MOTORS, INC.
Role Defendant
0001552 Other Fraud 2000-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-08-16
Termination Date 2001-04-09
Status Terminated

Parties

Name SIMMONS,
Role Plaintiff
Name FALVEY'S MOTORS, INC.
Role Defendant
0002420 Other Statutory Actions 2000-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-12-21
Termination Date 2001-03-15
Section 1601
Status Terminated

Parties

Name HARBEC
Role Plaintiff
Name FALVEY'S MOTORS, INC.
Role Defendant
0200298 Truth in Lending 2002-02-19 other
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 no monetary award
Judgement both
Arbitration On Termination Missing
Office 3
Filing Date 2002-02-19
Termination Date 2003-05-05
Section 1601
Status Terminated

Parties

Name NEGRON,
Role Plaintiff
Name FALVEY'S MOTORS, INC.
Role Defendant
0800312 Truth in Lending 2008-02-28 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 2008-02-28
Termination Date 2008-05-21
Date Issue Joined 2008-05-21
Section 1601
Status Terminated

Parties

Name NEGRON,
Role Plaintiff
Name FALVEY'S MOTORS, INC.
Role Defendant
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