Search icon

WEST MYSTIC WOODEN BOATYARD, INC.

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: WEST MYSTIC WOODEN BOATYARD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1993
Business ALEI: 0291937
Annual report due: 21 Oct 2025
Business address: 14 HOLMES STREET, MYSTIC, CT, 06355, United States
Mailing address: 14 HOLMES STREET, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 15000
E-Mail: EPJonesllc@gmail.com

Industry & Business Activity

NAICS

336611 Ship Building and Repairing

This U.S. industry comprises establishments primarily engaged in operating shipyards. Shipyards are fixed facilities with drydocks and fabrication equipment capable of building a ship, defined as watercraft typically suitable or intended for other than personal or recreational use. Activities of shipyards include the construction of ships, their repair, conversion and alteration, the production of prefabricated ship and barge sections, and specialized services, such as ship scaling. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN P JONES Agent 14 HOLMES ST, MYSTIC, CT, 06355, United States 11 CHESBRO AVE, NOANK, CT, 06340, United States +1 860-912-5654 yarns@sbcglobal.net 11 CHESBRO AVE, NOANK, CT, 06340, United States

Officer

Name Role Business address Residence address
Debra McGugan Officer 14 HOLMES STREET, MYSTIC, CT, 06355, United States 35 Trumbull St, Pawcatuck, CT, 06379-2515, United States
Geoffrey Jones Officer 14 HOLMES STREET, MYSTIC, CT, 06355, United States 14 Holmes St, Mystic, CT, 06355, United States
Stephen Jones Officer 14 HOLMES STREET, MYSTIC, CT, 06355, United States 6 LOGUE COURT, GREENVILLE, SC, 29615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352784 2025-03-21 2025-03-21 Interim Notice Interim Notice -
BF-0012289747 2024-10-21 - Annual Report Annual Report -
BF-0011255517 2023-10-21 - Annual Report Annual Report -
BF-0010397982 2022-10-14 - Annual Report Annual Report 2022
BF-0009817784 2021-10-21 - Annual Report Annual Report -
0007369883 2021-06-11 - Annual Report Annual Report 2020
0007016067 2020-11-04 - Annual Report Annual Report 2019
0006248647 2018-09-19 - Annual Report Annual Report 2018
0006044617 2018-01-30 - Annual Report Annual Report 2017
0005688536 2016-11-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6809838005 2020-06-30 0156 PPP 14 HOLMES ST, MYSTIC, CT, 06355-2643
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12323
Loan Approval Amount (current) 12323
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-2643
Project Congressional District CT-02
Number of Employees 1
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12427.66
Forgiveness Paid Date 2021-05-10
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