Search icon

CALLAWAY CARS, INC.

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

Company Details

Entity Name: CALLAWAY CARS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 1989
Business ALEI: 0236635
Annual report due: 27 Jul 2025
Business address: 3 High St, Old Lyme, CT, 06371-1529, United States
Mailing address: 3 HIGH STREET, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: accounting@callawaycars.com

Industry & Business Activity

NAICS

336310 Motor Vehicle Gasoline Engine and Engine Parts Manufacturing

This industry comprises establishments primarily engaged in (1) manufacturing and/or rebuilding motor vehicle gasoline engines and engine parts and/or (2) manufacturing and/or rebuilding carburetors, pistons, piston rings, and engine valves, whether or not for vehicular use. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALLAWAY COMPANIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 060988956 2024-06-04 CALLAWAY CARS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 336300
Sponsor’s telephone number 8604349002
Plan sponsor’s address 3 HIGH ST, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CALLAWAY COMPANIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 060988956 2022-06-30 CALLAWAY CARS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 336300
Sponsor’s telephone number 8604349002
Plan sponsor’s address 3 HIGH ST, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CALLAWAY COMPANIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 060988956 2021-04-12 CALLAWAY CARS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 336300
Sponsor’s telephone number 8604349002
Plan sponsor’s address 3 HIGH ST, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CALLAWAY COMPANIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 060988956 2020-06-18 CALLAWAY CARS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 336300
Sponsor’s telephone number 8604349002
Plan sponsor’s address 3 HIGH ST, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CALLAWAY COMPANIES INC 401 K PROFIT SHARING PLAN TRUST 2018 060988956 2019-07-16 CALLAWAY CARS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 336300
Sponsor’s telephone number 8604349002
Plan sponsor’s address 3 HIGH ST, OLD LYME, CT, 06371

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
MICHAEL A. ZONER Director CALLAWAY COMPANIES, 3 HIGH ST., OLD LYME, CT, 06371, United States 12 HOUPERT'S WAY, CLINTON, CT, 06413, United States
Peter Callaway Director 3 High St, Old Lyme, CT, 06371-1529, United States 30319 Silver Ridge Ct, Temecula, CA, 92591-7323, United States

Officer

Name Role Business address Residence address
Peter Callaway Officer 3 High St, Old Lyme, CT, 06371-1529, United States 30319 Silver Ridge Ct, Temecula, CA, 92591-7323, United States
MICHAEL A. ZONER Officer CALLAWAY COMPANIES, 3 HIGH ST., OLD LYME, CT, 06371, United States 12 HOUPERT'S WAY, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A ZONER Agent 3 HIGH STREET, OLD LYME, CT, 06371, United States 3 HIGH STREET, OLD LYME, CT, 06371, United States +1 860-857-8510 mzoner@callawaycars.com 12 HOUPERTS WAY, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268995 2024-08-26 - Annual Report Annual Report -
BF-0011385205 2023-07-20 - Annual Report Annual Report -
BF-0010293593 2022-07-27 - Annual Report Annual Report 2022
0007361331 2021-06-07 - Annual Report Annual Report 2021
0006926374 2020-06-17 - Annual Report Annual Report 2020
0006888946 2020-04-21 - Annual Report Annual Report 2019
0006219042 2018-07-19 - Annual Report Annual Report 2018
0005893268 2017-07-21 - Annual Report Annual Report 2017
0005628514 2016-08-11 - Annual Report Annual Report 2016
0005426728 2015-11-09 - Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308273598 0112000 2005-10-11 3 HIGH STREET, OLD LYME, CT, 06371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-11
Emphasis S: AMPUTATIONS, N: AMPUTATE, L: FORKLIFT, L: EISA
Case Closed 2005-12-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Current Penalty 112.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Nr Instances 2
Nr Exposed 11
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2005-10-17
Abatement Due Date 2005-12-05
Nr Instances 2
Nr Exposed 11
Gravity 01
102739257 0112000 1988-03-31 3 HIGH STREET, OLD LYME, CT, 06371
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-04-06
Case Closed 1988-07-21

Related Activity

Type Complaint
Activity Nr 72091770
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-06-13
Abatement Due Date 1988-07-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D06 IV
Issuance Date 1988-06-13
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 26
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1988-06-13
Abatement Due Date 1988-06-30
Nr Instances 1
Nr Exposed 26
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1988-06-13
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 26
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1988-06-13
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 26
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVA
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 26
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1988-06-13
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 26
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-06-13
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 26
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-06-13
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 26
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1988-06-13
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 7

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4009187203 2020-04-27 0156 PPP 3 HIGH ST, OLD LYME, CT, 06371-1529
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332411
Loan Approval Amount (current) 332411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD LYME, NEW LONDON, CT, 06371-1529
Project Congressional District CT-02
Number of Employees 17
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 334545.84
Forgiveness Paid Date 2021-02-09
1218088305 2021-01-16 0156 PPS 3 High St, Old Lyme, CT, 06371-1529
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332410
Loan Approval Amount (current) 332410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Lyme, NEW LONDON, CT, 06371-1529
Project Congressional District CT-02
Number of Employees 17
NAICS code 333611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 334358.92
Forgiveness Paid Date 2021-08-25

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
0102332 Other Contract Actions 2001-12-13 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-12-13
Termination Date 2002-08-09
Section 1441
Status Terminated

Parties

Name CALLAWAY CARS, INC.
Role Plaintiff
Name MAZZUOCCOLA
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