Search icon

MAC MOTORS, INC.

Company Details

Entity Name: MAC MOTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2001
Business ALEI: 0687524
Annual report due: 04 Sep 2025
Business address: 135 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States
Mailing address: 135 WEST SERVICE ROAD, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: DELAWARE
E-Mail: njackson@hartfordtoyota.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAC MOTORS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 061631798 2024-10-02 MAC MOTORS INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423100
Sponsor’s telephone number 8604247477
Plan sponsor’s address 135 WEST SERVICE RD, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL ST., WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
MAC MOTORS, INC. UNION 401(K) PROFIT SHARING PLAN 2023 061631798 2024-06-10 MAC MOTORS INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8602785411
Plan sponsor’s address 135 W SERVICE ROAD, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing ANTHONY WARD AS ATTORNEY
Valid signature Filed with authorized/valid electronic signature
MAC MOTORS, INC. UNION 401(K) PROFIT SHARING PLAN 2023 061631798 2024-06-07 MAC MOTORS INC. 17
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8602785411
Plan sponsor’s address 135 W SERVICE ROAD, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing ANTHONY WARD AS ATTORNEY
Valid signature Filed with authorized/valid electronic signature
MAC MOTORS INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 061631798 2023-04-07 MAC MOTORS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423100
Sponsor’s telephone number 8602785411
Plan sponsor’s address 135 WEST SERVICE ROAD, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
MAC MOTORS, INC. UNION 401(K) PROFIT SHARING PLAN 2022 061631798 2023-07-14 MAC MOTORS INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8602785411
Plan sponsor’s address 135 W SERVICE ROAD, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing ANTHONY WARD AS ATTORNEY
Valid signature Filed with authorized/valid electronic signature
MAC MOTORS INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 061631798 2022-06-10 MAC MOTORS INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423100
Sponsor’s telephone number 8602785411
Plan sponsor’s address 135 WEST SERVICE ROAD, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
MAC MOTORS, INC. UNION 401(K) PROFIT SHARING PLAN 2021 061631798 2022-10-05 MAC MOTORS INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8602785411
Plan sponsor’s address 135 W SERVICE ROAD, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ANTHONY WARD AS ATTORNEY
Valid signature Filed with authorized/valid electronic signature
MAC MOTORS INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 061631798 2021-04-02 MAC MOTORS INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423100
Sponsor’s telephone number 8602785411
Plan sponsor’s address 135 WEST SERVICE ROAD, HARTFORD, CT, 06120

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
MAC MOTORS, INC. UNION 401(K) PROFIT SHARING PLAN 2020 061631798 2021-09-28 MAC MOTORS INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8602785411
Plan sponsor’s address 135 W SERVICE ROAD, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing ANTHONY WARD AS ATTORNEY
Valid signature Filed with authorized/valid electronic signature
MAC MOTORS INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 061631798 2020-07-23 MAC MOTORS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423100
Sponsor’s telephone number 8602785411
Plan sponsor’s address 135 WEST SERVICE ROAD, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Margaret Rattigan Agent 4 E Granby Rd, Granby, CT, 06035-2200, United States +1 860-836-0639 mrattigan@mlkrlaw.com 310 Auburn Rd, West Hartford, CT, 06119-1057, United States

Officer

Name Role Business address Residence address
RICHARD MCALLISTER Officer 135 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States 510 KEITH POINT DRIVE, SARASOTA, FL, 34236, United States
NANCY JACKSON Officer 135 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States 236 MEADOWBROOK DRIVE, MANCHESTER, CT, 06042, United States

Director

Name Role Business address Residence address
RICHARD MCALLISTER Director 135 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States 510 KEITH POINT DRIVE, SARASOTA, FL, 34236, United States
GARY RANFTLE Director 40 GLORIA BOULEVEARD, HAUPPAGE, NY, 11788, United States 40 GLORIA BOULEVARD, HAUPPAGE, NY, 11788, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144121 2024-08-15 - Annual Report Annual Report -
BF-0011401963 2023-12-12 - Annual Report Annual Report -
BF-0010263643 2022-09-01 - Annual Report Annual Report 2022
BF-0010456001 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009812449 2021-10-06 - Annual Report Annual Report -
0006995274 2020-10-02 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006632075 2019-08-28 - Annual Report Annual Report 2019
0006468860 2019-03-15 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318137100 2020-04-11 0156 PPP 135 West Service Rd, HARTFORD, CT, 06120
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 954421.34
Loan Approval Amount (current) 954421.34
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06120-0001
Project Congressional District CT-01
Number of Employees 75
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 962825.55
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website