Search icon

LEVEL DEVELOPMENT CORPORATION

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

Company Details

Entity Name: LEVEL DEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 1993
Business ALEI: 0282134
Business address: 337 HIGH STREET EXT, THOMASTON, CT, 06787, United States
Mailing address: 337 HIGH STREET EXT, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: HYCHKO@ICLOUD.COM

Industry & Business Activity

NAICS

212313 Crushed and Broken Granite Mining and Quarrying

This U.S. industry comprises (1) establishments primarily engaged in developing the mine site, and/or mining or quarrying crushed and broken granite (including related rocks, such as gneiss, syenite (except nepheline), and diorite) and (2) preparation plants primarily engaged in beneficiating granite (e.g., grinding or pulverizing). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Residence address
GARY HYCHKO Agent 682 ORONOKE ROAD, WATERBURY, CT, 06708, United States 682 ORONOKE ROAD, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
JOHN F. HYCHKO Officer 337 High Street Ext, Thomaston, CT, 06787-1437, United States 832 WATERVILLE ST., WATERBURY, CT, 06710, United States
GARY HYCHKO Officer 337 High Street Ext, Thomaston, CT, 06787-1437, United States 682 ORONOKE ROAD, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012721977 2024-08-09 2024-08-09 Reinstatement Certificate of Reinstatement -
BF-0012689841 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012607676 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010103326 2021-08-18 - Interim Notice Interim Notice -
0007346707 2021-05-19 - Interim Notice Interim Notice -
0007306017 2021-04-21 - Annual Report Annual Report 2021
0006936837 2020-06-30 - Annual Report Annual Report 2020
0006859027 2020-03-31 - Annual Report Annual Report 2019
0006233071 2018-08-15 - Annual Report Annual Report 2018
0005863839 2017-06-09 - Annual Report Annual Report 2017

Mines

Mine Name Type Status Primary Sic
Waterville Materials Surface Intermittent Crushed, Broken Stone NEC
Directions to Mine GPS 293 Sheffield St Waterbury CT 06704 GPS N41 35 49.39 W073 02 51.23 I90 E to exit 10, Rt 8S to exit 37, left Echo Lake Rd, eight Waterbury Rd, left Sheffield St, mine at end of road.

Parties

Name Level Development Corporation
Role Operator
Start Date 2016-03-02
Name John F Hychko; Gary Hychko
Role Current Controller
Start Date 2016-03-02
Name Level Development Corporation
Role Current Operator

Inspections

Start Date 2024-06-17
End Date 2024-06-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2023-10-12
End Date 2023-10-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2023-09-21
End Date 2023-09-21
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6.25
Start Date 2023-09-21
End Date 2023-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2022-11-15
End Date 2022-11-15
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2022-08-03
End Date 2022-08-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.75
Start Date 2022-08-02
End Date 2022-08-08
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6.5
Start Date 2021-11-04
End Date 2021-11-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6
Start Date 2021-10-13
End Date 2021-10-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 28
Start Date 2021-05-03
End Date 2021-05-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26.25
Start Date 2020-08-03
End Date 2020-08-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2019-08-22
End Date 2019-08-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2018-08-29
End Date 2018-08-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2017-06-12
End Date 2017-06-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2017-05-30
End Date 2017-06-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 30.5
Start Date 2016-11-22
End Date 2016-11-23
Activity Spot Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2016-05-24
End Date 2016-05-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 580
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 290
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 61
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 61
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 380
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 190
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 12
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 12
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 720
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 360
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 3360
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1120
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 3540
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1180
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 4320
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1440
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 5040
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1680
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 20
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 20
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 3560
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1187
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 85
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 85
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 3180
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1060
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 80
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 80

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4673397107 2020-04-13 0156 PPP 293 SHEFFIELD ST, WATERBURY, CT, 06704-1010
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06704-1010
Project Congressional District CT-05
Number of Employees 7
NAICS code 212313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46887.64
Forgiveness Paid Date 2021-02-12

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
0005242598 Active MUNICIPAL 2024-10-04 2038-04-24 AMENDMENT

Parties

Name LEVEL DEVELOPMENT CORPORATION
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0005135885 Active MUNICIPAL 2023-04-24 2038-04-24 ORIG FIN STMT

Parties

Name LEVEL DEVELOPMENT CORPORATION
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0005029919 Active OFS 2021-11-18 2024-10-09 AMENDMENT

Parties

Name LEVEL DEVELOPMENT CORPORATION
Role Debtor
Name O&G INDUSTRIES, INC.
Role Secured Party
0003407889 Active OFS 2020-10-20 2025-10-20 ORIG FIN STMT

Parties

Name LEVEL DEVELOPMENT CORPORATION
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003334665 Active OFS 2019-10-09 2024-10-09 ORIG FIN STMT

Parties

Name LEVEL DEVELOPMENT CORPORATION
Role Debtor
Name O&G INDUSTRIES, INC.
Role Secured Party
0003265055 Active MUNICIPAL 2018-09-14 2033-04-19 AMENDMENT

Parties

Name LEVEL DEVELOPMENT CORPORATION
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003238008 Active MUNICIPAL 2018-04-19 2033-04-19 ORIG FIN STMT

Parties

Name LEVEL DEVELOPMENT CORPORATION
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003226683 Active MUNICIPAL 2018-02-15 2032-04-25 AMENDMENT

Parties

Name LEVEL DEVELOPMENT CORPORATION
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003175822 Active MUNICIPAL 2017-04-25 2032-04-25 ORIG FIN STMT

Parties

Name LEVEL DEVELOPMENT CORPORATION
Role Debtor
Name CITY OF WATERBURY
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