Search icon

BCY INC.

Company Details

Entity Name: BCY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 1988
Business ALEI: 0221211
Annual report due: 22 Aug 2025
NAICS code: 314994 - Rope, Cordage, Twine, Tire Cord, and Tire Fabric Mills
Business address: 155 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, 06457, United States
Mailing address: 155 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: bcyray@msn.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCY, INC. 401(K) PROFIT SHARING PLAN 2023 061247315 2024-04-09 BCY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 155 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing RAY BROWNE
Valid signature Filed with authorized/valid electronic signature
BCY, INC. 401(K) PROFIT SHARING PLAN 2022 061247315 2023-03-21 BCY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 155 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing RAY BROWNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-21
Name of individual signing RAY BROWNE
Valid signature Filed with authorized/valid electronic signature
BCY, INC. 401(K) PROFIT SHARING PLAN 2021 061247315 2022-03-11 BCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 155 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2022-03-11
Name of individual signing RAY BROWNE
Valid signature Filed with authorized/valid electronic signature
BCY, INC. 401(K) PROFIT SHARING PLAN 2020 061247315 2021-03-05 BCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 155 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2021-03-05
Name of individual signing DAVID MONIGHETTI
Valid signature Filed with authorized/valid electronic signature
BCY, INC. 401(K) PROFIT SHARING PLAN 2019 061247315 2020-02-18 BCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 155 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2020-02-17
Name of individual signing DAVID MONIGHETTI
Valid signature Filed with authorized/valid electronic signature
BCY, INC. 401(K) PROFIT SHARING PLAN 2018 061247315 2019-03-15 BCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 155 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing DAVID MONIGHETTI
Valid signature Filed with authorized/valid electronic signature
BCY, INC. 401(K) PROFIT SHARING PLAN 2017 061247315 2018-03-05 BCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 155 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2018-03-05
Name of individual signing DAVID MONIGHETTI
Valid signature Filed with authorized/valid electronic signature
BCY, INC. 401(K) PROFIT SHARING PLAN 2016 061247315 2017-01-19 BCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 697 MIDDLE STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2017-01-19
Name of individual signing DAVID MONIGHETTI
Valid signature Filed with authorized/valid electronic signature
BCY, INC. 401(K) PROFIT SHARING PLAN 2015 061247315 2016-03-11 BCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 697 MIDDLE STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2016-03-11
Name of individual signing DAVID MONIGHETTI
Valid signature Filed with authorized/valid electronic signature
BCY, INC. 401(K) PROFIT SHARING PLAN 2014 061247315 2015-01-20 BCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333900
Sponsor’s telephone number 8606327115
Plan sponsor’s address 697 MIDDLE STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2015-01-20
Name of individual signing DAVID MONIGHETTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

Name Role Business address Residence address
ROBERT DESTON Officer 155 Industrial Park Rd, Middletown, CT, 06457-1520, United States 22 WALEK FARMS RD, MANCHESTER, CT, 06040, United States
RAYMOND E. BROWNE Officer 155 Industrial Park Rd, Middletown, CT, 06457-1520, United States 530 Lighthouse Lane, East Lyme, CT, 06333, United States

Director

Name Role Business address Residence address
ROBERT DESTON Director 155 Industrial Park Rd, Middletown, CT, 06457-1520, United States 22 WALEK FARMS RD, MANCHESTER, CT, 06040, United States
RAYMOND E. BROWNE Director 155 Industrial Park Rd, Middletown, CT, 06457-1520, United States 530 Lighthouse Lane, East Lyme, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220454 2024-08-07 No data Annual Report Annual Report No data
BF-0011387932 2024-07-03 No data Annual Report Annual Report No data
BF-0010390099 2024-07-03 No data Annual Report Annual Report 2022
BF-0012667009 2024-06-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0011873593 2023-07-05 2023-07-05 Change of Agent Agent Change No data
BF-0009809618 2021-10-27 No data Annual Report Annual Report No data
0007233186 2021-03-16 No data Annual Report Annual Report 2020
0007231556 2021-03-15 No data Change of Agent Address Agent Address Change No data
0006594713 2019-07-11 No data Annual Report Annual Report 2019
0006214235 2018-07-12 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5426897308 2020-04-30 0156 PPP 155 Industrial Park Rd, Middletown, CT, 06457
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206687
Loan Approval Amount (current) 206687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 15
NAICS code 313220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 207966.76
Forgiveness Paid Date 2020-12-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website