Search icon

CBT MANAGEMENT, INC.

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

Company Details

Entity Name: CBT MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2011
Business ALEI: 1025914
Annual report due: 10 Jan 2026
Business address: 554 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States
Mailing address: 554 UPPER GRASSY HILL RD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: dmcneiece@cbtechnical.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. VANCE HANCOCK Agent 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897, United States 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897, United States +1 203-218-2153 dcneiece@cbtechnical.com 50 STONES THROW ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
CLIFFORD BOAG Officer 554 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States 554 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States
KELLY BOAG Officer 554 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States 554 UPPER GRASSY HILL ROAD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010187 2024-12-29 - Annual Report Annual Report -
BF-0012059347 2024-01-09 - Annual Report Annual Report -
BF-0011425634 2022-12-20 - Annual Report Annual Report -
BF-0010172705 2022-02-01 - Annual Report Annual Report 2022
0007251752 2021-03-23 - Annual Report Annual Report 2020
0007251763 2021-03-23 - Annual Report Annual Report 2021
0006633608 2019-08-23 2019-08-23 Change of Business Address Business Address Change -
0006627043 2019-08-20 - Annual Report Annual Report 2018
0006627046 2019-08-20 - Annual Report Annual Report 2019
0005873474 2017-06-23 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7199687008 2020-04-07 0156 PPP 554 UPPER GRASSY HILL RD, WOODBURY, CT, 06798-3107
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, LITCHFIELD, CT, 06798-3107
Project Congressional District CT-05
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60470.14
Forgiveness Paid Date 2021-02-05

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
0005178434 Active OFS 2023-11-28 2024-12-05 AMENDMENT

Parties

Name CBT MANAGEMENT, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005117759 Active OFS 2023-02-01 2024-12-05 AMENDMENT

Parties

Name CBT MANAGEMENT, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005117334 Active OFS 2023-01-28 2024-12-05 AMENDMENT

Parties

Name CBT MANAGEMENT, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005110707 Active OFS 2022-12-16 2024-12-05 AMENDMENT

Parties

Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
Name CBT MANAGEMENT, INC.
Role Debtor
0003343319 Active OFS 2019-12-05 2024-12-05 ORIG FIN STMT

Parties

Name CBT MANAGEMENT, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
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