Search icon

MCDOWELL MATERIALS GROUP, INC.

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

Company Details

Entity Name: MCDOWELL MATERIALS GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1994
Business ALEI: 0299370
Annual report due: 10 Jun 2025
Business address: 80 SEAVIEW TERRACE, GUILFORD, CT, 06437, United States
Mailing address: 80 SEAVIEW TERRACE, 11, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: william.c.woods@snet.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS HART Agent 80 SEAVIEW TERRACE, GUILFORD, CT, 06437, United States 80 SEAVIEW TERRACE, GUILFORD, CT, 06437, United States +1 203-494-4120 william.c.woods@snet.net CT, 80 SEAVIEW TERRACE, GUILFORD, CT, 06437, United States

Officer

Name Role Residence address
OLIVER HART Officer 20 CHILD STREET, 1708, CAMBRIDGE, MA, 02141, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397366 2024-05-28 - Annual Report Annual Report -
BF-0011389719 2024-01-09 - Annual Report Annual Report -
BF-0010393373 2022-05-26 - Annual Report Annual Report 2022
BF-0009753836 2021-10-21 - Annual Report Annual Report -
0006917943 2020-06-04 - Annual Report Annual Report 2019
0006917948 2020-06-04 - Annual Report Annual Report 2020
0006207100 2018-06-27 - Annual Report Annual Report 2018
0005870753 2017-06-20 - Annual Report Annual Report 2016
0005870760 2017-06-20 - Annual Report Annual Report 2017
0005870747 2017-06-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4431637202 2020-04-27 0156 PPP 107 River St, Guilford, CT, 06437
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21087.16
Forgiveness Paid Date 2021-09-15
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