Search icon

K. BETTS, INC.

Company Details

Entity Name: K. BETTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 1988
Business ALEI: 0223173
Annual report due: 08 Sep 2025
NAICS code: 541219 - Other Accounting Services
Business address: 99 RIDGE ROAD, UNIT 2, NAUGATUCK, CT, 06770, United States
Mailing address: PO BOX 1776, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kbpreferred@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN BETTS Agent 99 RIDGE ROAD, UNIT 2, NAUGATUCK, CT, 06770, United States 99 RIDGE ROAD, UNIT 2, NAUGATUCK, CT, 06770, United States +1 203-645-4798 kbpreferred@gmail.com 99 RIDGE ROAD, UNIT 2, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAREN BETTS Officer 99 RIDGE ROAD, UNIT 2, NAUGATUCK, CT, 06770, United States +1 203-645-4798 kbpreferred@gmail.com 99 RIDGE ROAD, UNIT 2, NAUGATUCK, CT, 06770, United States
Stephen Betts Officer No data No data No data 15 Fordyce Ct, Unit 8, New Milford, CT, 06776-3637, United States

Director

Name Role Business address Residence address
KAREN ANN BETTS Director 99 RIDGE ROAD, UNIT 2, NAUGATUCK, CT, 06770, United States 99 RIDGE ROAD, UNIT 2, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218023 2024-09-05 No data Annual Report Annual Report No data
BF-0011385895 2023-09-08 No data Annual Report Annual Report No data
BF-0010407860 2022-09-08 No data Annual Report Annual Report 2022
BF-0009812360 2021-09-28 No data Annual Report Annual Report No data
0006978284 2020-09-14 No data Annual Report Annual Report 2020
0006644401 2019-09-14 No data Annual Report Annual Report 2019
0006231206 2018-08-10 No data Annual Report Annual Report 2018
0005927459 2017-09-16 No data Annual Report Annual Report 2017
0005657640 2016-09-24 No data Annual Report Annual Report 2016
0005401395 2015-09-28 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486488308 2021-01-20 0156 PPP 99 Ridge Rd Unit 2, Naugatuck, CT, 06770-1807
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11844.35
Loan Approval Amount (current) 11844.35
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-1807
Project Congressional District CT-03
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11904.06
Forgiveness Paid Date 2021-08-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website