Search icon

COUNTRY WAY DEVELOPMENT, INC.

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

Company Details

Entity Name: COUNTRY WAY DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 1986
Business ALEI: 0191186
Annual report due: 08 Oct 2025
Business address: 1777 MAIN STREET, COVENTRY, CT, 06238, United States
Mailing address: CHARLES A. BROWN P.O. BOX 473, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: countryway@charter.net

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES A. BROWN Agent 1777 MAIN STREET, COVENTRY, CT, 06238, United States 1777 MAIN STREET, COVENTRY, CT, 06238, United States +1 860-428-9057 countryway@charter.net 1777 MAIN STREET, COVENTRY, CT, 06238, United States

Officer

Name Role Business address Residence address
CHARLES A. BROWN SR. Officer - 1777 MAIN STREET, COVENTRY, CT, 06238, United States
NANCY J. BROWN Officer 1777 MAIN STREET, COVENTRY, CT, 06238, United States 1777 MAIN STREET, COVENTRY, CT, 06238, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002637 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2000-11-15 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280069 2024-10-28 - Annual Report Annual Report -
BF-0011384010 2023-09-08 - Annual Report Annual Report -
BF-0009859325 2022-09-28 - Annual Report Annual Report -
BF-0009210491 2022-09-28 - Annual Report Annual Report 2020
BF-0010855220 2022-09-28 - Annual Report Annual Report -
0006664430 2019-10-22 - Interim Notice Interim Notice -
0006664433 2019-10-22 - Annual Report Annual Report 2019
0006258606 2018-10-11 2018-10-11 Change of Agent Address Agent Address Change -
0006256065 2018-10-05 - Annual Report Annual Report 2018
0006256063 2018-10-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2372467101 2020-04-10 0156 PPP 1777 MAIN ST, COVENTRY, CT, 06238-3618
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVENTRY, TOLLAND, CT, 06238-3618
Project Congressional District CT-02
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21198.92
Forgiveness Paid Date 2021-04-01
7086228402 2021-02-11 0156 PPS 1777 Main St, Coventry, CT, 06238-3618
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25275
Loan Approval Amount (current) 25275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coventry, TOLLAND, CT, 06238-3618
Project Congressional District CT-02
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25571.98
Forgiveness Paid Date 2022-04-22

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
0005261821 Active OFS 2025-01-09 2026-01-04 AMENDMENT

Parties

Name COUNTRY WAY DEVELOPMENT, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005010355 Active OFS 2021-07-21 2026-07-21 ORIG FIN STMT

Parties

Name COUNTRY WAY DEVELOPMENT, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003419295 Active OFS 2021-01-04 2026-01-04 ORIG FIN STMT

Parties

Name COUNTRY WAY DEVELOPMENT, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003400045 Active OFS 2020-09-02 2025-09-02 ORIG FIN STMT

Parties

Name COUNTRY WAY DEVELOPMENT, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003334834 Active OFS 2019-10-18 2024-12-18 AMENDMENT

Parties

Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
Name COUNTRY WAY DEVELOPMENT, INC.
Role Debtor
0003310867 Active OFS 2019-06-03 2024-06-03 ORIG FIN STMT

Parties

Name COUNTRY WAY DEVELOPMENT, INC.
Role Debtor
Name CNH INDUSTRIAL CAPITAL AMERICA LLC
Role Secured Party
0003109911 Active OFS 2016-03-24 2024-12-18 AMENDMENT

Parties

Name COUNTRY WAY DEVELOPMENT, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
0003032627 Active OFS 2014-12-18 2024-12-18 ORIG FIN STMT

Parties

Name COUNTRY WAY DEVELOPMENT, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Madison 7 MADISON AVE 17//19// 0.18 603 Source Link
Acct Number R06754
Assessment Value $634,400
Appraisal Value $906,300
Land Use Description Single Family
Zone R-4
Land Appraised Value $86,000

Parties

Name BUTLER GREGORY
Sale Date 2014-09-23
Sale Price $314,090
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2014-03-28
Name BROWN CHARLES A
Sale Date 2013-06-27
Name BROWN CHARLES A
Sale Date 2013-01-03
Sale Price $320,000
Name HOWARD MAXINE M
Sale Date 2020-10-16
Sale Price $625,000
Name WELLINGLOU LLC
Sale Date 2020-01-09
Name DUFF CHARLES & AMANDA
Sale Date 2018-05-23
Sale Price $495,000
Name SMITH NORA E
Sale Date 1998-11-06
Sale Price $257,500
Coventry 15 WINDY HILL RD 011//026K// 1.85 9003 Source Link
Acct Number R06801
Assessment Value $457,500
Appraisal Value $653,500
Land Use Description Single Family
Zone C/A
Land Appraised Value $131,500

Parties

Name CALLEGARI ANTHONY +
Sale Date 2017-08-29
Name CALLEGARI ANTHONY +
Sale Date 2017-07-24
Sale Price $440,000
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2014-12-17
Sale Price $240,000
Name MAYNARD JUNE E
Sale Date 1991-06-19
Madison MIDDLE BEACH RD 17//71// 3.98 654 Source Link
Acct Number R06791
Assessment Value $94,400
Appraisal Value $134,900
Land Use Description Non-Profit
Zone R-4
Land Appraised Value $120,500

Parties

Name BOLOGNA, DANIEL
Sale Date 2021-01-25
Sale Price $499,900
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2018-10-11
Name BROWN CHARLES A
Sale Date 2017-08-30
Sale Price $150,000
Name MAYNARD JUNE E
Sale Date 1991-06-19
Name MADISON LAND CONSERVATION TRUST, INC.
Sale Date 1964-07-15
Redding 26 SIDE CUT RD 12//55// 2.01 2234 Source Link
Acct Number 00227800
Assessment Value $537,100
Appraisal Value $767,300
Land Use Description Single Family Res
Zone R-2
Neighborhood 110
Land Assessed Value $154,100
Land Appraised Value $220,200

Parties

Name LEIBOWITZ LAWRENCE D & LISA F
Sale Date 2000-04-03
Sale Price $587,000
Name ROBINS MARIA
Sale Date 1991-09-03
Name ROBINS LAWRENCE L & MARIA
Sale Date 1988-06-20
Name SIMPSON COLONIAL HOMES, INC.
Sale Date 1987-01-27
Name SIMPSON RICHARD L
Sale Date 1986-12-30
Name PETERSON TREVOR +
Sale Date 2013-04-23
Name PETERSON TREVOR
Sale Date 2005-06-20
Sale Price $207,000
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2004-09-01
Coventry 40 WINDY HILL RD 011//026X// 1.29 9379 Source Link
Acct Number R06858
Assessment Value $448,300
Appraisal Value $640,400
Land Use Description Single Family
Zone C/A
Land Appraised Value $120,500

Parties

Name JOHNSON III, WILLIAM G
Sale Date 2021-02-08
Sale Price $430,000
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2019-10-01
Sale Price $75,000
Name MAYNARD JUNE E
Sale Date 1991-06-19
Coventry 43 WINDY HILL RD 011//026R// 2.21 9378 Source Link
Acct Number R06853
Assessment Value $464,200
Appraisal Value $663,100
Land Use Description Single Family
Zone C/A
Land Appraised Value $133,600

Parties

Name DALFONSO, MICHAEL R
Sale Date 2019-09-25
Sale Price $519,034
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2014-12-17
Sale Price $240,000
Name MAYNARD JUNE E
Sale Date 1991-06-19
Coventry 62 WINDY HILL RD 011//026Y// 2.82 9383 Source Link
Acct Number R06859
Assessment Value $470,300
Appraisal Value $671,900
Land Use Description Single Family
Zone C/A
Land Appraised Value $137,300

Parties

Name WYNKOOP, JASON L
Sale Date 2022-01-21
Sale Price $551,678
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2017-08-30
Name BROWN CHARLES A
Sale Date 2014-12-17
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2014-12-17
Sale Price $240,000
Name MAYNARD JUNE E
Sale Date 1991-06-19
Coventry 30 WINDY HILL RD 011//026E// 3.49 9009 Source Link
Acct Number R06795
Assessment Value $437,600
Appraisal Value $625,200
Land Use Description Single Family
Zone C/A
Land Appraised Value $141,300

Parties

Name LEGASSEY RYAN +
Sale Date 2017-08-08
Sale Price $410,531
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2014-12-17
Sale Price $240,000
Name MAYNARD JUNE E
Sale Date 1991-06-19
Coventry 1160 FLANDERS RD 48//150// 1.24 6142 Source Link
Acct Number R06464
Assessment Value $321,800
Appraisal Value $459,800
Land Use Description Single Family
Zone GR40
Land Appraised Value $72,600

Parties

Name TIBERIO JOHN +
Sale Date 2006-10-31
Sale Price $331,465
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2004-04-27
Madison 106 EAST WHARF RD 17//17// 0.14 601 Source Link
Acct Number R06751
Assessment Value $873,700
Appraisal Value $1,248,100
Land Use Description Single Family
Zone R-4
Land Appraised Value $108,200

Parties

Name MARSTALLER, JONATHAN
Sale Date 2023-08-15
Sale Price $536,000
Name GAWRONSKI PHILIP A +
Sale Date 2016-04-25
Sale Price $332,231
Name COUNTRY WAY DEVELOPMENT, INC.
Sale Date 2014-05-09
Name BROWN CHARLES A
Sale Date 2013-06-27
Name BROWN CHARLES A
Sale Date 2013-01-03
Sale Price $320,000
Name VAVRA JOHN R JR & KAREN M
Sale Date 2024-04-26
Sale Price $1,650,000
Name HEALEY ANNETTE M
Sale Date 2017-01-19
Sale Price $1,010,000
Name ERCALL LLC
Sale Date 2016-12-02
Sale Price $1,020,900
Name PATHY VINOD V & SHEFALI R
Sale Date 2008-05-22
Sale Price $1,270,000
Name CRAVEN JAMES O & ALICIA K
Sale Date 1998-05-01
Sale Price $284,000
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