Search icon

KONE KONNECTION, LTD. THE

Company Details

Entity Name: KONE KONNECTION, LTD. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 1985
Business ALEI: 0166296
Annual report due: 26 Feb 2026
NAICS code: 722513 - Limited-Service Restaurants
Business address: 2538 WHITNEY AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 2538 WHITNEY AVE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kellykonekonnect@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
kelly ciccone Agent 2538 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2538 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-287-0872 kelly@kellysconeconnection.com 141 Highland Ave, Hamden, CT, 06518-2813, United States

Officer

Name Role Business address Residence address
KELLY STONE CICCONE Officer 2538 WHITNEY AVE., HAMDEN, CT, 06518, United States 141 HIGHLAND AVE., HAMDEN, CT, 06518, United States
FRANK W. STONE Officer 2538 WHITNEY AVE., HAMDEN, CT, 06518, United States 119 Garvin Rd, Hamden, CT, 06518-1405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906636 2025-01-29 No data Annual Report Annual Report No data
BF-0012050526 2024-02-02 No data Annual Report Annual Report No data
BF-0011079737 2023-01-31 No data Annual Report Annual Report No data
BF-0010481587 2022-02-20 No data Annual Report Annual Report No data
0007227106 2021-03-12 No data Annual Report Annual Report 2021
0007022536 2020-11-19 No data Annual Report Annual Report 2019
0007022533 2020-11-19 No data Annual Report Annual Report 2018
0007022547 2020-11-19 No data Annual Report Annual Report 2020
0005769595 2017-02-17 No data Annual Report Annual Report 2017
0005472904 2016-01-26 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6499228308 2021-01-27 0156 PPS 2538 Whiney Avenue, hamden, CT, 06518
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41713.98
Loan Approval Amount (current) 41713.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address hamden, NEW HAVEN, CT, 06518
Project Congressional District CT-03
Number of Employees 7
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42016.41
Forgiveness Paid Date 2021-10-25
3409727106 2020-04-11 0156 PPP 2538 WHITNEY AVE, HAMDEN, CT, 06518-3032
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33202
Loan Approval Amount (current) 33202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-3032
Project Congressional District CT-03
Number of Employees 11
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33500.82
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website