Search icon

COLUMBIA FORD, INC.

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

Company Details

Entity Name: COLUMBIA FORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1991
Business ALEI: 0261864
Annual report due: 10 Jun 2025
Business address: 234 ROUTE 6, COLUMBIA, CT, 06237, United States
Mailing address: 234 ROUTE 6 PO BOX 308, COLUMBIA, CT, United States, 06237
ZIP code: 06237
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mfontaine@columbiaford.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 Residence address
CRAIG M. GATES Officer 35 WOODLAND TERRACE, COLUMBIA, CT, 06237, United States
ROLAND TOUTANT Officer 80 BUNGAY HILL RD, CONNECTICUT, WOODSTOCK, CT, 06281, United States
HELENE TOUTANT Officer 80 Bungay Hill Rd, Woodstock, CT, 06281-2004, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS A. BORNER Agent 155 PROVIDENCE ST, PUTNAM, CT, 06260, United States 155 PROVIDENCE ST, PUTNAM, CT, 06260, United States +1 860-377-0098 tborner@nectlaw.com 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268054 2024-05-13 - Annual Report Annual Report -
BF-0011390152 2023-05-12 - Annual Report Annual Report -
BF-0010380763 2022-05-12 - Annual Report Annual Report 2022
BF-0009751994 2021-08-18 - Annual Report Annual Report -
0006900588 2020-05-08 - Annual Report Annual Report 2020
0006561654 2019-05-20 - Annual Report Annual Report 2019
0006309564 2019-01-07 - Annual Report Annual Report 2018
0005867032 2017-06-14 - Annual Report Annual Report 2016
0005867028 2017-06-14 - Annual Report Annual Report 2015
0005867035 2017-06-14 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109851691 0112000 2000-06-19 ROUTE 6, COLUMBIA, CT, 06237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-19
Emphasis L: EISA, L: FALL, S: CONSTRUCTION
Case Closed 2000-09-07

Related Activity

Type Referral
Activity Nr 902552173
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-08-22
Abatement Due Date 2000-08-28
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9104657007 2020-04-09 0156 PPP 234 Rte 6 P O Box 308, COLUMBIA, CT, 06237
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1332400
Loan Approval Amount (current) 1332400
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, TOLLAND, CT, 06237-1124
Project Congressional District CT-02
Number of Employees 110
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1347476.2
Forgiveness Paid Date 2021-06-16

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
0005234884 Active OFS 2024-08-22 2030-01-27 AMENDMENT

Parties

Name COLUMBIA FORD, INC.
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
0005234886 Active OFS 2024-08-22 2030-01-27 AMENDMENT

Parties

Name COLUMBIA FORD, INC.
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
0005176111 Active OFS 2023-11-14 2028-11-14 ORIG FIN STMT

Parties

Name COLUMBIA FORD, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005049738 Active OFS 2022-03-03 2027-08-21 AMENDMENT

Parties

Name COLUMBIA FORD, INC.
Role Debtor
Name ALLY FINANCIAL INC.
Role Secured Party
0003443118 Active OFS 2021-05-17 2026-11-07 AMENDMENT

Parties

Name COLUMBIA FORD, INC.
Role Debtor
Name ALLY FINANCIAL INC.
Role Secured Party
0003364263 Active OFS 2020-04-16 2026-11-07 AMENDMENT

Parties

Name COLUMBIA FORD, INC.
Role Debtor
Name ALLY FINANCIAL INC.
Role Secured Party
0003364272 Active OFS 2020-04-16 2027-08-21 AMENDMENT

Parties

Name ALLY FINANCIAL INC.
Role Secured Party
Name COLUMBIA FORD, INC.
Role Debtor
0003325422 Active OFS 2019-08-20 2030-01-27 AMENDMENT

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
Name COLUMBIA FORD, INC.
Role Debtor
0003325423 Active OFS 2019-08-20 2030-01-27 AMENDMENT

Parties

Name COLUMBIA FORD, INC.
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
0003165401 Active OFS 2017-02-28 2027-08-21 AMENDMENT

Parties

Name COLUMBIA FORD, INC.
Role Debtor
Name ALLY FINANCIAL INC.
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
507415 Intrastate Non-Hazmat 2023-05-09 28725 2022 1 2 Auth. For Hire
Legal Name COLUMBIA FORD INC
DBA Name COLUMBIA FORD LINCOLN MERCURY
Physical Address 234 RT 6, COLUMBIA, CT, 06237, US
Mailing Address PO BOX 308, COLUMBIA, CT, 06237, US
Phone (860) 228-2886
Fax -
E-mail HKROHN@COLUMBIAFORD.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

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
2301046 FMLA 2023-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-08-04
Termination Date 2023-10-06
Section 2612
Status Terminated

Parties

Name URSO
Role Plaintiff
Name COLUMBIA FORD, 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