Search icon

CK MILLWORKS, LLC

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

Company Details

Entity Name: CK MILLWORKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2017
Business ALEI: 1232445
Annual report due: 31 Mar 2025
Business address: 50 Thomaston Rd, Litchfield, CT, 06759, United States
Mailing address: 50 Thomaston Rd, Litchfield, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: chip@ckmillworks.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD KNOX Agent 50 Thomaston Rd, Litchfield, CT, 06759, United States 50 Thomaston Rd, Litchfield, CT, 06759, United States +1 860-605-5847 chip@ckmillworks.com 50 Thomaston Rd, Litchfield, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
JARED COE Officer 30 ECHO LAKE RD, 30 ECHO LAKE RD, WATERTOWN, CT, 06795, United States - - 314 KENYON ROAD, LAKESIDE, CT, 06758, United States
RICHARD KNOX Officer 30 ECHO LAKE RD, 30 ECHO LAKE RD, WATERTOWN, CT, 06795, United States +1 860-605-5847 chip@ckmillworks.com 50 Thomaston Rd, Litchfield, CT, 06759, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656414 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-10-03 2019-10-03 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012410530 2024-04-18 - Annual Report Annual Report -
BF-0011332873 2023-05-05 - Annual Report Annual Report -
BF-0010243118 2022-03-19 - Annual Report Annual Report 2022
0007349233 2021-05-21 - Annual Report Annual Report 2021
0006911038 2020-05-27 - Annual Report Annual Report 2018
0006911040 2020-05-27 - Annual Report Annual Report 2020
0006911039 2020-05-27 - Annual Report Annual Report 2019
0005790257 2017-03-09 2017-03-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313927410 2020-05-18 0156 PPP 30 ECHO LAKE RD, WATERTOWN, CT, 06795-2609
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-2609
Project Congressional District CT-05
Number of Employees 2
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40273.97
Forgiveness Paid Date 2021-01-26
1950788304 2021-01-20 0156 PPS 30 Echo Lake Rd, Watertown, CT, 06795-2609
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-2609
Project Congressional District CT-05
Number of Employees 3
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35154.38
Forgiveness Paid Date 2021-07-23

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
0005027541 Active OFS 2021-11-09 2025-06-05 AMENDMENT

Parties

Name CK MILLWORKS, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003375489 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name CK MILLWORKS, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
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