Search icon

CHESHIRE WOODCRAFT LLC

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

Company Details

Entity Name: CHESHIRE WOODCRAFT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 2018
Business ALEI: 1277240
Annual report due: 31 Mar 2026
Business address: 140 Commerce Ct, Cheshire, CT, 06410-1253, United States
Mailing address: 140 Commerce Ct, Cheshire, CT, United States, 06410-1253
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gary@cheshirewoodcraft.com

Industry & Business Activity

NAICS

321999 All Other Miscellaneous Wood Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing wood products (except establishments operating sawmills and preservation facilities; establishments manufacturing veneer, engineered wood products, millwork, wood containers, pallets, and wood container parts; and establishments making manufactured homes (i.e., mobile homes) and prefabricated buildings and components). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY NEFF Agent 140 Commerce Ct, Cheshire, CT, 06410-1253, United States 140 Commerce Ct, Cheshire, CT, 06410-1253, United States +1 203-314-7719 gary@cheshirewoodcraft.com 22 MOUNTAINCREST DR, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY NEFF Officer 140 Commerce Ct, Cheshire, CT, 06410-1253, United States +1 203-314-7719 gary@cheshirewoodcraft.com 22 MOUNTAINCREST DR, CHESHIRE, CT, 06410, United States
PAUL SMEDBURG Officer 40 SUMMER HILL COURT, CHESHIRE, CT, 06410, United States - - 40 SUMMER HILL COURT, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652585 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-08-15 2021-08-06 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095702 2025-02-17 - Annual Report Annual Report -
BF-0012186810 2024-09-02 - Annual Report Annual Report -
BF-0011232367 2024-09-02 - Annual Report Annual Report -
BF-0012737869 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010190677 2022-06-01 - Annual Report Annual Report 2022
0007188701 2021-02-25 - Annual Report Annual Report 2021
0006766543 2020-02-20 - Annual Report Annual Report 2020
0006766269 2020-02-20 - Annual Report Annual Report 2019
0006206118 2018-06-23 2018-06-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405388409 2021-02-06 0156 PPS 248 Sandbank Rd, Cheshire, CT, 06410-1537
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-1537
Project Congressional District CT-05
Number of Employees 5
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34124.99
Forgiveness Paid Date 2022-05-12

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
0005222629 Active OFS 2024-06-12 2029-06-12 ORIG FIN STMT

Parties

Name CHESHIRE WOODCRAFT LLC
Role Debtor
Name NOREAST CAPITAL CORPORATION
Role Secured Party
0005210966 Active OFS 2024-04-29 2029-04-29 ORIG FIN STMT

Parties

Name CHESHIRE WOODCRAFT LLC
Role Debtor
Name Noreast Capital Corporation
Role Secured Party
0003440807 Active OFS 2021-05-06 2026-05-06 ORIG FIN STMT

Parties

Name CHESHIRE WOODCRAFT LLC
Role Debtor
Name SECURED LENDER SOLUTIONS, LLC
Role Secured Party
0003429521 Active OFS 2021-03-09 2026-03-09 ORIG FIN STMT

Parties

Name CHESHIRE WOODCRAFT LLC
Role Debtor
Name NOREAST CAPITAL CORPORATION
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