Search icon

EVANWOOD, INCORPORATED

Company Details

Entity Name: EVANWOOD, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 1990
Business ALEI: 0243459
Annual report due: 04 Jan 2026
NAICS code: 321920 - Wood Container and Pallet Manufacturing
Business address: 50 PROGRESS CIRCLE-7B, NEWINGTON, CT, 06111, United States
Mailing address: 50 PROGRESS CIRCLE-7B, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: renee@evanwoodinc.com

Officer

Name Role Business address Residence address
THOMAS MALINOWSKI Officer 50 PROGRESS CIRCLE -7B, NEWINGTON, CT, 06111, United States 24 Occhialini Ct, Newington, CT, 06111-4754, United States
RENEE O. MALINOWSKI Officer 50 PROGRESS CIRCLE -7B, NEWINGTON, CT, 06111, United States 24 Occhialini Ct, Newington, CT, 06111-4754, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENEE MALINOWSKI Agent 50 PROGRESS CIRCLE UNIT 7B, NEWINGTON, CT, 06111, United States 50 PROGRESS CIRCLE UNIT 7B, NEWINGTON, CT, 06111, United States +1 860-666-6234 renee@evanwoodinc.com 24 Occhialini Ct, Newington, CT, 06111-4754, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0535865 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-22 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908629 2025-01-15 No data Annual Report Annual Report No data
BF-0012277793 2024-01-05 No data Annual Report Annual Report No data
BF-0011384712 2023-01-14 No data Annual Report Annual Report No data
BF-0010173055 2022-01-27 No data Annual Report Annual Report 2022
BF-0009804992 2021-07-29 No data Annual Report Annual Report No data
0007241200 2021-03-18 No data Annual Report Annual Report 2020
0006828766 2020-03-12 No data Annual Report Annual Report 2019
0006828753 2020-03-12 No data Annual Report Annual Report 2018
0006808692 2020-03-03 No data Annual Report Annual Report 2016
0006808766 2020-03-03 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
2210717308 2020-04-29 0156 PPP 50 PROGRESS CIRCLE, NEWINGTON, CT, 06111
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13878
Loan Approval Amount (current) 13878
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14002.71
Forgiveness Paid Date 2021-03-31
5973218407 2021-02-09 0156 PPS 50 Progress Cir Ste 7B, Newington, CT, 06111-5547
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13069
Loan Approval Amount (current) 13069
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-5547
Project Congressional District CT-01
Number of Employees 3
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13191.45
Forgiveness Paid Date 2022-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3917090 Intrastate Non-Hazmat 2024-06-18 10000 2023 1 2 Private(Property)
Legal Name EVANWOOD INCORPORATED
DBA Name -
Physical Address 50 PROGRESS CIR STE 7B, NEWINGTON, CT, 06111-5547, US
Mailing Address 50 PROGRESS CIR STE 7B, NEWINGTON, CT, 06111-5547, US
Phone (860) 666-6234
Fax -
E-mail RENEE@EVANWOODINC.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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website