Search icon

KAESTLE BOOS ASSOCIATES, INC.

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

Company Details

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

Small and Minority Owned Details

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

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of KAESTLE BOOS ASSOCIATES, INC., RHODE ISLAND 000101374 RHODE ISLAND

Commercial and government entity program

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 -

Contact Information

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

form 5500

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
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 2024-05-08
Name of individual signing MICHAEL BLESSING
Valid signature Filed with authorized/valid electronic signature
KAESTLE BOOS ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2022 060866741 2023-05-15 KAESTLE BOOS ASSOCIATES, INC. 82
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
KAESTLE BOOS ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2021 060866741 2022-07-11 KAESTLE BOOS ASSOCIATES, INC. 82
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
KAESTLE BOOS ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 060866742 2021-06-18 KAESTLE BOOS ASSOCIATES, INC. 78
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
KAESTLE BOOS ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 060866742 2020-06-16 KAESTLE BOOS ASSOCIATES, INC. 76
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
KAESTLE BOOS ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 060866742 2019-05-06 KAESTLE BOOS ASSOCIATES, INC. 72
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
KAESTLE BOOS ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2017 060866742 2018-04-25 KAESTLE BOOS ASSOCIATES, INC. 51
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
THE KAESTLE BOOS ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2016 060866741 2017-04-11 KAESTLE BOOS ASSOCIATES, INC. 54
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
THE KAESTLE BOOS ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 060866741 2016-04-08 KAESTLE BOOS ASSOCIATES, INC. 50
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
THE KAESTLE BOOS ASSOCIATES, INC. 401 K PROFIT SHARING PLAN AND TRUST 2014 060866741 2015-03-16 KAESTLE BOOS ASSOCIATES, INC. 50
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

Director

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

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

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

License

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

History

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

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1156400
Loan Approval Amount (current) 1156400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06053-3464
Project Congressional District CT-05
Number of Employees 63
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1163655.22
Forgiveness Paid Date 2020-12-08

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
0005140590 Active OFS 2023-05-11 2028-05-11 ORIG FIN STMT

Parties

Name KAESTLE BOOS ASSOCIATES, INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005040022 Active OFS 2022-01-12 2027-03-20 AMENDMENT

Parties

Name KAESTLE BOOS ASSOCIATES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003168555 Active OFS 2017-03-20 2027-03-20 ORIG FIN STMT

Parties

Name KAESTLE BOOS ASSOCIATES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Property Vision Details

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
Acct Number 46700216
Assessment Value $76,720
Appraisal Value $109,600
Land Use Description Res AcLnDv
Zone B1
Neighborhood 101G
Land Assessed Value $53,340
Land Appraised Value $76,200

Parties

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

Court Cases

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

Federal Court Cases

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
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-12-06
Termination Date 2006-05-31
Section 0621
Status Terminated

Parties

Name LINTNER
Role Plaintiff
Name KAESTLE BOOS ASSOCIATES, INC.
Role Defendant
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