Search icon

HOFFMAN OF ALBANY TURNPIKE, INC.

Company Details

Entity Name: HOFFMAN OF ALBANY TURNPIKE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2006
Business ALEI: 0866254
Annual report due: 14 Jul 2025
NAICS code: 441110 - New Car Dealers
Business address: 46 ALBANY TURNPIKE, WEST SIMSBURY, CT, 06092, United States
Mailing address: 750 CONNECTICUT BLVD, EAST HARTFORD, CT, United States, 06108
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: THERESA.BROWN@HOFFMANAUTO.COM

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW S. HOFFMAN Officer 36 ALBANY TURNPIKE, WEST SIMSBURY, CT, 06092, United States No data No data 59 OLD OAK ROAD, WEST HARTFORD, CT, 06117, United States
JEFFREY S. HOFFMAN Officer 750 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States +1 860-290-2310 THERESA.BROWN@HOFFMANAUTO.COM 88 MEMORIAL DRIVE, 510, WEST HARTFORD, CT, 06107, United States
I. BRADLEY HOFFMAN Officer 750 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States No data No data 20 DEER RIDGE ROAD, AVON, CT, 06001, United States
PHYLLIS KEYES Officer 750 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States No data No data 1 MALLARD DR., AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY S. HOFFMAN Agent 750 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States 750 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States +1 860-290-2310 THERESA.BROWN@HOFFMANAUTO.COM 88 MEMORIAL DRIVE, 510, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101018 2024-06-25 No data Annual Report Annual Report No data
BF-0011415576 2023-06-21 No data Annual Report Annual Report No data
BF-0010271704 2022-09-26 No data Annual Report Annual Report 2022
BF-0009761065 2021-08-27 No data Annual Report Annual Report No data
0006966684 2020-08-25 No data Annual Report Annual Report 2020
0006602804 2019-07-23 No data Annual Report Annual Report 2019
0006193242 2018-06-01 No data Annual Report Annual Report 2018
0005890618 2017-07-18 No data Annual Report Annual Report 2017
0005596250 2016-07-05 No data Annual Report Annual Report 2016
0005351714 2015-06-18 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
5415527002 2020-04-05 0156 PPP 46 ALBANY TPKE, WEST SIMSBURY, CT, 06092-2901
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) 363400
Loan Approval Amount (current) 363400
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - 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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SIMSBURY, HARTFORD, CT, 06092-2901
Project Congressional District CT-05
Number of Employees 33
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 367631.37
Forgiveness Paid Date 2021-06-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website