Entity Name: | KAESTLE BOOS ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Oct 1970 |
Business ALEI: | 0091577 |
Annual report due: | 01 Oct 2025 |
Business address: | 416 SLATER ROAD, NEW BRITAIN, CT, 06053, United States |
Mailing address: | 416 SLATER ROAD, NEW BRITAIN, CT, United States, 06053 |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200000 |
E-Mail: | MBLESSING@KBA-ARCHITECTS.COM |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 1994-09-07 |
Expiration Date: | 1995-12-31 |
Status: | Expired |
Product: | ARCHITECTURAL, LANDSCAPE ARCHITECTURE, INTERIOR DESIGN SERVICES |
Number Of Employees: | 40 |
Goods And Services Description: | Management and Business Professionals and Administrative Services |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KAESTLE BOOS ASSOCIATES, INC., RHODE ISLAND | 000101374 | RHODE ISLAND |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1C8C4 | Obsolete | Non-Manufacturer | 1998-03-17 | 2024-03-09 | 2022-02-14 | - | |||||||||||||||
|
POC | CHARLES W. BOOS |
Phone | +1 860-229-0361 |
Fax | +1 860-229-5303 |
Address | 416 SLATER RD, NEW BRITAIN, CT, 06053 3464, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAESTLE BOOS ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN | 2023 | 060866741 | 2024-05-08 | KAESTLE BOOS ASSOCIATES, INC. | 78 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-08 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8602290361 |
Plan sponsor’s address | 416 SLATER ROAD, NEW BRITAIN, CT, 06053 |
Signature of
Role | Plan administrator |
Date | 2023-05-15 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8602290361 |
Plan sponsor’s address | 416 SLATER ROAD, NEW BRITAIN, CT, 06053 |
Signature of
Role | Plan administrator |
Date | 2022-07-11 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8602290361 |
Plan sponsor’s address | 416 SLATER ROAD, NEW BRITAIN, CT, 06050 |
Signature of
Role | Plan administrator |
Date | 2021-06-18 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8602290361 |
Plan sponsor’s address | 416 SLATER ROAD, NEW BRITAIN, CT, 06050 |
Signature of
Role | Plan administrator |
Date | 2020-06-16 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8602290361 |
Plan sponsor’s address | 416 SLATER ROAD, NEW BRITAIN, CT, 06050 |
Signature of
Role | Plan administrator |
Date | 2019-05-06 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8602290361 |
Plan sponsor’s address | 416 SLATER ROAD, NEW BRITAIN, CT, 06050 |
Signature of
Role | Plan administrator |
Date | 2018-04-25 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-04-25 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8602290361 |
Plan sponsor’s address | 416 SLATER RD, P.O. BOX 2590, NEW BRITAIN, CT, 06050 |
Signature of
Role | Plan administrator |
Date | 2017-04-11 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8602290361 |
Plan sponsor’s address | 416 SLATER RD, P.O. BOX 2590, NEW BRITAIN, CT, 06050 |
Signature of
Role | Plan administrator |
Date | 2016-04-08 |
Name of individual signing | MICHAEL J. BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8602290361 |
Plan sponsor’s address | 416 SLATER RD, P.O. BOX 2590, NEW BRITAIN, CT, 06050 |
Signature of
Role | Plan administrator |
Date | 2015-03-16 |
Name of individual signing | MICHAEL BLESSING |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
Paul Dominov | Director | 416 Slater Rd, New Britain, CT, 06053-3464, United States | 12 Lido Rd, Unionville, CT, 06085-1518, United States |
MICHAEL J. BLESSING | Director | 416 SLATER ROAD, NEW BRITAIN, CT, 06053, United States | 6 Sycamore Hills Road, Avon, CT, 06001, United States |
BRIAN A. SOLYWODA | Director | 416 SLATER ROAD, NEW BRITAIN, CT, 06053, United States | 587 Union St, Franklin, MA, 02038, United States |
Name | Role |
---|---|
WINSHIP SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN A. SOLYWODA | Officer | 416 SLATER ROAD, NEW BRITAIN, CT, 06053, United States | 587 Union St, Franklin, MA, 02038, United States |
Paul Dominov | Officer | 416 Slater Rd, New Britain, CT, 06053-3464, United States | 12 Lido Rd, Unionville, CT, 06085-1518, United States |
MICHAEL J. BLESSING | Officer | 416 SLATER ROAD, NEW BRITAIN, CT, 06053, United States | 6 Sycamore Hills Road, Avon, CT, 06001, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ARC.0000009 | ARCHITECTURE FIRM | ACTIVE | CURRENT | 2020-08-01 | 2024-08-01 | 2025-07-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | KAESTLE BOOS & ASSOCIATES, INC. (ALIAS) | KAESTLE BOOS ASSOCIATES, INC. | 1975-03-26 |
Name change | HIRSCH-KAESTLE-BOOS ARCHITECTS INC | KAESTLE BOOS & ASSOCIATES, INC. (ALIAS) | 1975-03-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044522 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0012589633 | 2024-03-21 | 2024-03-21 | Change of Agent | Agent Change | - |
BF-0011077542 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0010311248 | 2022-09-01 | - | Annual Report | Annual Report | 2022 |
BF-0009820234 | 2021-10-04 | - | Annual Report | Annual Report | - |
0007308641 | 2021-04-23 | 2021-04-23 | Amendment | Restated | - |
0006973313 | 2020-09-04 | - | Annual Report | Annual Report | 2020 |
0006699563 | 2019-12-20 | - | Annual Report | Annual Report | 2019 |
0006321319 | 2019-01-15 | - | Annual Report | Annual Report | 2018 |
0005994154 | 2018-01-02 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6464727102 | 2020-04-14 | 0156 | PPP | 416 SLATER ROAD, NEW BRITAIN, CT, 06053-3464 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005140590 | Active | OFS | 2023-05-11 | 2028-05-11 | ORIG FIN STMT | |||||||||||||
|
Name | KAESTLE BOOS ASSOCIATES, INC. |
Role | Debtor |
Name | Webster Bank, N.A. |
Role | Secured Party |
Parties
Name | KAESTLE BOOS ASSOCIATES, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | KAESTLE BOOS ASSOCIATES, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 216 HILLHURST AVE | E3C/36/// | 0.29 | 830 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KBA HOLDINGS, LLC |
Sale Date | 2000-05-08 |
Name | KBA ASSOCIATES LLC |
Sale Date | 2000-05-02 |
Name | KAESTLE BOOS ASSOCIATES, INC. |
Sale Date | 1999-06-04 |
Sale Price | $17,500 |
Name | NEW BRITAIN CITY OF |
Sale Date | 1999-06-04 |
Sale Price | $35,000 |
Name | F D I C (BURRITT) |
Sale Date | 1996-07-01 |
Name | JOSEPH BALOGH |
Sale Date | 1979-12-31 |
Name | HENRY CRISAFULLI |
Sale Date | 1977-08-15 |
Name | ARTHUR N GREENBLATT TRUSTEE |
Sale Date | 1977-08-15 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 23379 | FRANCESCA MORAN v TOWN OF BERLIN ET AL. | 2002-08-01 | Appeal Case | Disposed/Transfer | View Case |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0501872 | Civil Rights Employment | 2005-12-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LINTNER |
Role | Plaintiff |
Name | KAESTLE BOOS ASSOCIATES, INC. |
Role | Defendant |
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