Search icon

CONWAY HARDWOOD PRODUCTS, LLC

Company Details

Entity Name: CONWAY HARDWOOD PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 1994
Business ALEI: 0504158
Annual report due: 31 Mar 2026
NAICS code: 321999 - All Other Miscellaneous Wood Product Manufacturing
Business address: 37 GAYLORD RD., GAYLORDSVILLE, CT, 06755, United States
Mailing address: 37 GAYLORD RD., GAYLORDSVILLE, CT, United States, 06755
ZIP code: 06755
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jerry@conwayhardwood.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONWAY HARDWOOD PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 061412232 2024-05-06 CONWAY HARDWOOD PRODUCTS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD RD, GAYLORDSVILLE, CT, 06755

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
CONWAY HARDWOOD PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 061412232 2023-04-08 CONWAY HARDWOOD PRODUCTS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD RD, GAYLORDSVILLE, CT, 06755

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
CONWAY HARDWOOD PRODUCTS LLC 401(K) PSP & TRUST 2020 061412232 2021-06-05 CONWAY HARDWOOD PRODUCTS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD ROAD, GAYLORDSVILLE, CT, 067551518

Signature of

Role Plan administrator
Date 2021-06-05
Name of individual signing LISA TYLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-05
Name of individual signing LISA TYLER
Valid signature Filed with authorized/valid electronic signature
CONWAY HARDWOOD PRODUCTS LLC 401(K) PSP & TRUST 2019 061412232 2020-05-06 CONWAY HARDWOOD PRODUCTS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD ROAD, GAYLORDSVILLE, CT, 067551518

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing LISA A TYLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-06
Name of individual signing LISA A TYLER
Valid signature Filed with authorized/valid electronic signature
CONWAY HARDWOOD PRODUCTS LLC 401(K) PSP & TRUST 2018 061412232 2019-05-30 CONWAY HARDWOOD PRODUCTS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD ROAD, GAYLORDSVILLE, CT, 067551518

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing LISA TYLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-30
Name of individual signing LISA TYLER
Valid signature Filed with authorized/valid electronic signature
CONWAY HARDWOOD PRODUCTS LLC 401(K) PSP & TRUST 2017 061412232 2018-05-31 CONWAY HARDWOOD PRODUCTS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD ROAD, GAYLORDSVILLE, CT, 067551518

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing LISA TYLER
Valid signature Filed with authorized/valid electronic signature
CONWAY HARDWOOD PRODUCTS LLC 401(K) PSP & TRUST 2016 061412232 2017-07-14 CONWAY HARDWOOD PRODUCTS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD ROAD, GAYLORDSVILLE, CT, 067551518

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing LISA A TYLER
Valid signature Filed with authorized/valid electronic signature
CONWAY HARDWOOD PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2015 061412232 2016-06-09 CONWAY HARDWOOD PRODUCTS 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD RD, GAYLORDSVILLE, CT, 067551518

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing LISA A TYLER
Valid signature Filed with authorized/valid electronic signature
CONWAY HARDWOOD PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2014 061412232 2015-05-12 CONWAY HARDWOOD PRODUCTS 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD RD, GAYLORDSVILLE, CT, 067551518

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing LISA A TYLER
Valid signature Filed with authorized/valid electronic signature
CONWAY HARDWOOD PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2013 061412232 2014-06-13 CONWAY HARDWOOD PRODUCTS 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 321900
Sponsor’s telephone number 8603554030
Plan sponsor’s address 37 GAYLORD RD, GAYLORDSVILLE, CT, 067551518

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing LISA TYLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERESA B. D'ALTON Agent 25 NORTH MAIN ST.,, UNIT 13, KENT, CT, 06757, United States 25 NORTH MAIN ST.,, UNIT 13, KENT, CT, 06757, United States +1 860-318-1983 terry@daltonlawoffice.com 89 WEST WOODS RD. #2, SHARON, CT, 06069, United States

Officer

Name Role Business address Residence address
JEREMIAH C. CONWAY Officer 37 GAYLORD ROAD, GAYLORDSVILLE, CT, 06755, United States 50 ROCKY MTN. ROAD, ROXBURY, CT, 06783, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397682 2024-01-27 No data Annual Report Annual Report No data
BF-0011395807 2023-01-19 No data Annual Report Annual Report No data
BF-0010266368 2022-03-16 No data Annual Report Annual Report 2022
0007087787 2021-01-30 No data Annual Report Annual Report 2021
0006858533 2020-03-31 No data Annual Report Annual Report 2020
0006455413 2019-03-12 No data Annual Report Annual Report 2019
0006006228 2018-01-13 No data Annual Report Annual Report 2018
0005938665 2017-09-30 No data Annual Report Annual Report 2017
0005645178 2016-09-07 No data Annual Report Annual Report 2015
0005645182 2016-09-07 No data Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316007574 0112000 2012-01-19 37 GAYLORD ROAD, GAYLORDSVILLE, CT, 06755
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-03
Case Closed 2012-07-09

Related Activity

Type Complaint
Activity Nr 207708918
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2012-02-10
Abatement Due Date 2012-03-28
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2012-02-10
Abatement Due Date 2012-03-28
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2012-02-10
Abatement Due Date 2012-07-09
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2012-02-10
Abatement Due Date 2012-07-09
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2012-02-10
Abatement Due Date 2012-02-15
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2012-02-10
Abatement Due Date 2012-03-28
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6681868308 2021-01-27 0156 PPS 37 Gaylord Rd, Gaylordsville, CT, 06755-1518
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255917.5
Loan Approval Amount (current) 255917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gaylordsville, LITCHFIELD, CT, 06755-1518
Project Congressional District CT-05
Number of Employees 17
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 257831.62
Forgiveness Paid Date 2021-10-29
7060217002 2020-04-07 0156 PPP 37 GAYLORD RD, GAYLORDSVILLE, CT, 06755-1518
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210203
Loan Approval Amount (current) 210203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAYLORDSVILLE, LITCHFIELD, CT, 06755-1518
Project Congressional District CT-05
Number of Employees 18
NAICS code 321918
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211729.13
Forgiveness Paid Date 2021-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
824173 Interstate 2023-01-19 36000 2022 2 3 Private(Property)
Legal Name CONWAY HARDWOOD PRODUCTS LLC
DBA Name -
Physical Address 37 GAYLORD RD, GAYLORDSVILLE, CT, 06755, US
Mailing Address 37 GAYLORD RD, GAYLORDSVILLE, CT, 06755, US
Phone (860) 355-4030
Fax (860) 355-5129
E-mail JERRY@CONWAYHARDWOOD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
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 1
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 1
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

Inspections

Unique report number of the inspection SPWK022001
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit AE09365
License state of the main unit CT
Vehicle Identification Number of the main unit 5PVNJ8JV9L4S77271
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-22
Code of the violation 39141AFPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate. Previously Cited on [DATE]
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website