Search icon

CYR WOODWORKING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CYR WOODWORKING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 1979
Business ALEI: 0097755
Annual report due: 26 Oct 2025
Business address: 139 SUMMIT ST, NEWINGTON, CT, 06111, United States
Mailing address: 139 SUMMIT ST, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ellen@cyrwoodworking.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2000-05-18
Expiration Date: 2001-12-31
Status: Expired
Product: Custom-made Furniture
Number Of Employees: 9
Goods And Services Description: Medical Equipment and Accessories and Supplies

Industry & Business Activity

NAICS

337211 Wood Office Furniture Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing wood office-type furniture. The furniture may be made on a stock or custom basis and may be assembled or unassembled (i.e., knockdown). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QY9QJY88XFW7 2024-10-03 139 SUMMIT ST, NEWINGTON, CT, 06111, 1715, USA 139 SUMMIT ST, NEWINGTON, CT, 06111, 1715, USA

Business Information

Doing Business As CYR WOODWORKING INC
URL WWW.CYRWOODWORKING.COM
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-10-18
Initial Registration Date 2023-09-12
Entity Start Date 1979-10-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID DOYLE
Role PROJECT MANAGER
Address 139 SUMMIT STREET, NEWINGTON, CT, 06111, 1715, USA
Government Business
Title PRIMARY POC
Name DAVID DOYLE
Role PROJECT MANAGER
Address 139 SUMMIT STREET, NEWINGTON, CT, 06111, 1715, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYR WOODWORKING, INC. 401(K) PROFIT SHARING PLAN 2022 061009963 2023-09-12 CYR WOODWORKING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 8602321991
Plan sponsor’s address 139 SUMMIT STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing RODERIQUE J. CYR
Valid signature Filed with authorized/valid electronic signature
CYR WOODWORKING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 061009963 2021-09-09 CYR WOODWORKING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 8602321991
Plan sponsor’s address 139 SUMMIT STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing RODERIQUE J. CYR
Valid signature Filed with authorized/valid electronic signature
CYR WOODWORKING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 061009963 2020-07-21 CYR WOODWORKING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 8602321991
Plan sponsor’s address 139 SUMMIT STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing RODERIQUE J. CYR
Valid signature Filed with authorized/valid electronic signature
CYR WOODWORKING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 061009963 2019-10-07 CYR WOODWORKING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 8602321991
Plan sponsor’s address 139 SUMMIT STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing RODERIQUE J. CYR
Valid signature Filed with authorized/valid electronic signature
CYR WOODWORKING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 061009963 2018-07-23 CYR WOODWORKING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 8602321991
Plan sponsor’s address 139 SUMMIT STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing RODERIQUE CYR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing RODERIQUE CYR
Valid signature Filed with authorized/valid electronic signature
CYR WOODWORKING, INC. 2016 061009963 2017-10-16 CYR WOODWORKING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 8602321991
Plan sponsor’s address 139 SUMMIT STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing RODERIQUE CYR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing RODERIQUE CYR
Valid signature Filed with authorized/valid electronic signature
CYR WOODWORKING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 061009963 2018-07-19 CYR WOODWORKING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 8602321991
Plan sponsor’s address 139 SUMMIT STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing RODERIQUE CYR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing RODERIQUE CYR
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
RODERIQUE J CYR Officer 139 SUMMIT ST, NEWINGTON, CT, 06111, United States 158 Batterson Park Rd, Farmington, CT, 06032-2528, United States

Agent

Name Role
Stokesbury & Fingold, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648079 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-03-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043865 2024-10-08 - Annual Report Annual Report -
BF-0011077358 2023-10-23 - Annual Report Annual Report -
BF-0010255758 2022-10-27 - Annual Report Annual Report 2022
BF-0009820239 2021-10-07 - Annual Report Annual Report -
0006982222 2020-09-17 - Annual Report Annual Report 2020
0006639698 2019-09-09 - Annual Report Annual Report 2019
0006405753 2019-02-25 - Annual Report Annual Report 2018
0005929443 2017-09-19 - Annual Report Annual Report 2017
0005725395 2016-12-27 - Annual Report Annual Report 2016
0005732725 2016-12-22 2016-12-22 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401157104 2020-04-15 0156 PPP 139 Summit Street, NEWINGTON, CT, 06111
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167380
Loan Approval Amount (current) 167380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 12
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169272.32
Forgiveness Paid Date 2021-06-04

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
0005224455 Active OFS 2024-06-21 2029-12-12 AMENDMENT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005163989 Active OFS 2023-09-11 2029-02-05 AMENDMENT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0005148011 Active OFS 2023-06-09 2028-12-06 AMENDMENT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005104778 Active OFS 2022-11-16 2028-01-14 AMENDMENT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0003385949 Active OFS 2020-07-02 2025-07-02 ORIG FIN STMT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003354930 Active OFS 2020-02-20 2029-12-12 AMENDMENT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003342263 Active OFS 2019-11-27 2029-12-12 AMENDMENT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003342385 Active OFS 2019-11-27 2029-12-12 AMENDMENT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003282043 Active OFS 2018-12-24 2029-02-05 AMENDMENT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0003278676 Active OFS 2018-12-06 2028-12-06 ORIG FIN STMT

Parties

Name CYR WOODWORKING, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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
3115050 Interstate 2023-12-08 69027 2023 1 4 Private(Property)
Legal Name CYR WOODWORKING INC
DBA Name -
Physical Address 139 SUMMIT ST, NEWINGTON, CT, 06111-1715, US
Mailing Address 139 SUMMIT ST, NEWINGTON, CT, 06111-1715, US
Phone (860) 232-1991
Fax (860) 232-6528
E-mail INFO@CYRWOODWORKING.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
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