Search icon

KOBYLUCK, INC.

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

Company Details

Entity Name: KOBYLUCK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 1998
Business ALEI: 0601845
Annual report due: 09 Sep 2025
Business address: 24 INDUSTRIAL DRIVE, WATERFORD, CT, 06385, United States
Mailing address: 24 INDUSTRIAL DRIVE, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kelly@kobyluckinc.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANLEY MAXIM LUCAS ESQ. Agent 116 SACHEM STREET, NORWICH, CT, 06360, United States 116 SACHEM STREET, NORWICH, CT, 06360, United States +1 860-625-4640 kelly@kobyluckinc.com 280 BROADWAY, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
MATTHEW T. KOBYLUCK Officer 24 INDUSTRIAL DR., WATERFORD, CT, 06385, United States 20 BUTLERTOWN ROAD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012169776 2024-08-30 - Annual Report Annual Report -
BF-0011148075 2023-09-01 - Annual Report Annual Report -
BF-0010318652 2022-09-02 - Annual Report Annual Report 2022
BF-0009812033 2021-09-09 - Annual Report Annual Report -
0006972078 2020-09-03 - Annual Report Annual Report 2020
0006636457 2019-09-04 - Annual Report Annual Report 2019
0006304918 2019-01-03 - Annual Report Annual Report 2018
0006066587 2018-02-09 - Annual Report Annual Report 2016
0006066590 2018-02-09 - Annual Report Annual Report 2017
0005452414 2015-12-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9404707207 2020-04-28 0156 PPP 24 INDUSTRIAL DR, WATERFORD, CT, 06385-4026
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331647
Loan Approval Amount (current) 331647
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 WATERFORD, NEW LONDON, CT, 06385-4026
Project Congressional District CT-02
Number of Employees 20
NAICS code 237990
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 333409.73
Forgiveness Paid Date 2020-11-12

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
0005235884 Active OFS 2024-08-26 2029-08-27 AMENDMENT

Parties

Name KOBYLUCK SAND AND GRAVEL, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
Name KOBYLUCK READY-MIX, INC.
Role Debtor
Name KOBYLUCK TRUCKING COMPANY
Role Debtor
Name KOBYLUCK BROTHERS, L.LC.
Role Debtor
Name KOBYLUCK CONSTRUCTION COMPANY
Role Debtor
Name KOBYLUCK, INC.
Role Debtor
0005235900 Active OFS 2024-08-26 2029-08-27 AMENDMENT

Parties

Name KOBYLUCK, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003358015 Active OFS 2020-03-02 2025-04-28 AMENDMENT

Parties

Name K5 AGGREGATES, INC.
Role Debtor
Name KOBYLUCK SAND AND GRAVEL, INC.
Role Debtor
Name KOBYLUCK TRUCKING COMPANY
Role Debtor
Name KOBYLUCK BROTHERS, L.L.C.
Role Debtor
Name KOBYLUCK, INC.
Role Debtor
Name KOBYLUCK CONSTRUCTION COMPANY
Role Debtor
Name KOBYLUCK READY-MIX, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003331560 Active DEPT REV SERVS 2019-09-23 2024-10-30 AMENDMENT

Parties

Name KOBYLUCK, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003317226 Active OFS 2019-07-01 2029-08-27 AMENDMENT

Parties

Name KOBYLUCK, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003317225 Active OFS 2019-07-01 2029-08-27 AMENDMENT

Parties

Name KOBYLUCK SAND AND GRAVEL, INC.
Role Debtor
Name KOBYLUCK TRUCKING COMPANY
Role Debtor
Name KOBYLUCK, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
Name KOBYLUCK CONSTRUCTION COMPANY
Role Debtor
Name KOBYLUCK READY-MIX, INC.
Role Debtor
0003042203 Active OFS 2015-02-27 2025-04-28 AMENDMENT

Parties

Name KOBYLUCK READY-MIX, INC.
Role Debtor
Name KOBYLUCK CONSTRUCTION COMPANY
Role Debtor
Name K5 AGGREGATES, INC.
Role Debtor
Name KOBYLUCK TRUCKING COMPANY
Role Debtor
Name KOBYLUCK SAND AND GRAVEL, INC.
Role Debtor
Name KOBYLUCK BROTHERS, L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
Name KOBYLUCK, INC.
Role Debtor
0003025225 Active DEPT REV SERVS 2014-10-30 2024-10-30 ORIG FIN STMT

Parties

Name KOBYLUCK, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003002839 Active OFS 2014-06-27 2029-08-27 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name KOBYLUCK, INC.
Role Debtor
Name KOBYLUCK CONSTRUCTION COMPANY
Role Debtor
Name KOBYLUCK READY-MIX, INC.
Role Debtor
Name KOBYLUCK TRUCKING COMPANY
Role Debtor
Name KOBYLUCK SAND AND GRAVEL, INC.
Role Debtor
0003002841 Active OFS 2014-06-27 2029-08-27 AMENDMENT

Parties

Name KOBYLUCK, INC.
Role Debtor
Name KOBYLUCK READY-MIX, INC.
Role Debtor
Name KOBYLUCK SAND AND GRAVEL, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
Name KOBYLUCK TRUCKING COMPANY
Role Debtor
Name KOBYLUCK CONSTRUCTION COMPANY
Role Debtor

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0000675 Civil Rights Employment 2000-04-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-04-12
Termination Date 2003-01-17
Section 2000
Status Terminated

Parties

Name SAVALLE
Role Plaintiff
Name KOBYLUCK, INC.
Role Defendant
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