Search icon

HOFFMAN OF HARTFORD,INC.

Company Details

Entity Name: HOFFMAN OF HARTFORD,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1989
Business ALEI: 0235863
Annual report due: 30 Jun 2025
NAICS code: 441110 - New Car Dealers
Business address: 750 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States
Mailing address: 750 CONNECTICUT BLVD., EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
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 750 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
JEFFREY S. HOFFMAN Officer 750 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States No data No data 88 MEMORIAL DRIVE, 510, WEST HARTFORD, CT, 06107, United States
PHYLLIS B. KEYES Officer 750 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States No data No data 1 MALLARD DRIVE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270239 2024-06-25 No data Annual Report Annual Report No data
BF-0011387721 2023-06-21 No data Annual Report Annual Report No data
BF-0010244826 2022-06-13 No data Annual Report Annual Report 2022
0007335563 2021-05-13 No data Annual Report Annual Report 2021
0006910551 2020-05-27 No data Annual Report Annual Report 2020
0006596155 2019-07-12 No data Annual Report Annual Report 2019
0006175960 2018-05-03 No data Annual Report Annual Report 2018
0005858018 2017-06-06 No data Annual Report Annual Report 2017
0005576361 2016-05-27 No data Annual Report Annual Report 2016
0005480185 2016-02-03 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
5481797000 2020-04-05 0156 PPP 750 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108-8318
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 843100
Loan Approval Amount (current) 843100
Undisbursed Amount 0
Franchise Name Lexus 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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-8318
Project Congressional District CT-01
Number of Employees 64
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 852755.23
Forgiveness Paid Date 2021-06-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website