Search icon

CW CONTRACTING, LLC

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

Company Details

Entity Name: CW CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2012
Business ALEI: 1073713
Annual report due: 31 Mar 2025
Business address: 500 FOUR ROD ROAD, BERLIN, CT, 06037, United States
Mailing address: 500 FOUR ROD ROAD, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KARENSIENA@YAHOO.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CW CONTRACTING, LLC, RHODE ISLAND 001711805 RHODE ISLAND

Agent

Name Role
SILVER & SILVER LLP Agent

Officer

Name Role Business address Residence address
WILLIAM H COONS JR. Officer 500 FOUR ROD RD, BERLIN, CT, 06034, United States 9 RIDGE RD, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903232 MAJOR CONTRACTOR ACTIVE CURRENT 2013-11-05 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change CONNECTICUT WOMENS CONTRACTING, LLC CW CONTRACTING, LLC 2015-10-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194737 2024-03-11 - Annual Report Annual Report -
BF-0011434799 2023-02-13 - Annual Report Annual Report -
BF-0010276751 2022-04-07 - Annual Report Annual Report 2022
0007155165 2021-02-15 - Annual Report Annual Report 2021
0006960020 2020-08-11 - Annual Report Annual Report 2020
0006960017 2020-08-11 - Annual Report Annual Report 2019
0006275922 2018-11-13 - Annual Report Annual Report 2016
0006275919 2018-11-13 - Annual Report Annual Report 2015
0006275925 2018-11-13 - Annual Report Annual Report 2018
0006275914 2018-11-13 - Annual Report Annual Report 2013

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345401715 0112000 2021-06-29 1858 EAST MAIN STREET, TORRINGTON, CT, 06790
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-06-29
Emphasis L: FALL, P: FALL
Case Closed 2021-06-29

Related Activity

Type Inspection
Activity Nr 1540170
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214897207 2020-04-28 0156 PPP 500 FOUR ROD RD, BERLIN, CT, 06037
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202892
Loan Approval Amount (current) 202892
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 19
NAICS code 238140
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 204592.96
Forgiveness Paid Date 2021-03-02
6566008302 2021-01-27 0156 PPS 500 Four Rod Rd, Berlin, CT, 06037-2243
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219780
Loan Approval Amount (current) 219780
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-2243
Project Congressional District CT-01
Number of Employees 17
NAICS code 238140
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 220875.89
Forgiveness Paid Date 2021-08-04

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
0005173618 Active OFS 2023-10-31 2028-10-31 ORIG FIN STMT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005173601 Active OFS 2023-10-31 2028-10-31 ORIG FIN STMT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005173210 Active OFS 2023-10-30 2028-10-30 ORIG FIN STMT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005170902 Active OFS 2023-10-17 2024-07-16 AMENDMENT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0005170856 Active OFS 2023-10-16 2028-10-16 ORIG FIN STMT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005169751 Active OFS 2023-10-11 2028-10-11 ORIG FIN STMT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005158530 Active OFS 2023-08-09 2028-08-09 ORIG FIN STMT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005118865 Active OFS 2023-02-07 2024-10-31 AMENDMENT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005095465 Active OFS 2022-09-29 2027-09-29 ORIG FIN STMT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005092028 Active OFS 2022-09-12 2024-06-18 AMENDMENT

Parties

Name CW CONTRACTING, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2889058 Intrastate Non-Hazmat 2024-08-04 50000 2023 1 2 Private(Property)
Legal Name CW CONTRACTING LLC
DBA Name -
Physical Address 500 FOUR ROD ROAD, BERLIN, CT, 06037, US
Mailing Address 500 FOUR ROD ROAD, BERLIN, CT, 06037, US
Phone (860) 828-2912
Fax (860) 828-2913
E-mail KARENSIENA@YAHOO.COM

Safety Measurement System - All Transportation

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