Search icon

DYNAMIC MANUFACTURING COMPANY

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

Company Details

Entity Name: DYNAMIC MANUFACTURING COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 1978
Business ALEI: 0071629
Annual report due: 03 Feb 2026
Business address: 95 Valley St, Bristol, CT, 06010-4980, United States
Mailing address: P. O. BOX 1880, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bbeckwith@dymco.com

Industry & Business Activity

NAICS

332613 Spring Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing springs from purchased wire, strip, or rod. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN JOHN BECKWITH Agent 95 VALLEY STREET, SUITE 408, BRISTOL, CT, 06010, United States 95 VALLEY STREET, SUITE 408, BRISTOL, CT, 06010, United States +1 860-329-5704 bbeckwith@dymco.com 27 INTERVALE ROAD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
RACHEL M BECKWITH Officer 95 VALLEY STREET, SUITE 408, BRISTOL, CT, 06010, United States - - 27 INTERVALE RD, BRISTOL, CT, 06010, United States
BRIAN JOHN BECKWITH Officer 95 VALLEY STREET, SUITE 408, BRISTOL, CT, 06010, United States +1 860-329-5704 bbeckwith@dymco.com 27 INTERVALE ROAD, BRISTOL, CT, 06010, United States
LORI ANN JONES Officer 95 VALLEY ST, BRISTOL, CT, 06010, United States - - 164 FLEETWOOD RD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903576 2025-01-21 - Annual Report Annual Report -
BF-0012049243 2024-01-05 - Annual Report Annual Report -
BF-0011085060 2023-01-30 - Annual Report Annual Report -
BF-0010369387 2022-01-31 - Annual Report Annual Report 2022
0007225587 2021-03-12 - Annual Report Annual Report 2021
0006713288 2020-01-07 - Annual Report Annual Report 2020
0006652768 2019-10-01 2019-10-01 Change of Agent Agent Change -
0006316950 2019-01-10 - Annual Report Annual Report 2019
0006316944 2019-01-10 - Annual Report Annual Report 2018
0005958711 2017-11-01 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170088806 2021-04-09 0156 PPS 95 Valley St Ste 408, Bristol, CT, 06010-4980
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43962
Loan Approval Amount (current) 43962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-4980
Project Congressional District CT-01
Number of Employees 6
NAICS code 332613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44199.27
Forgiveness Paid Date 2021-10-27
1776587300 2020-04-28 0156 PPP 95 VALLEY STREET, BRISTOL, CT, 06010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43962
Loan Approval Amount (current) 43962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 6
NAICS code 332613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44376.33
Forgiveness Paid Date 2021-04-15

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
0005281424 Active OFS 2025-04-07 2030-04-07 ORIG FIN STMT

Parties

Name DYNAMIC MANUFACTURING COMPANY
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
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