Search icon

G.K.N., INC.

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

Company Details

Entity Name: G.K.N., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1989
Business ALEI: 0232679
Annual report due: 07 Apr 2026
Business address: 905 NORWCH-NEW LNDN TPK, UNCASVILLE, CT, 06382, United States
Mailing address: 905 NORWCH-NEW LNDN TPK, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: STEVE@BTTILE.COM

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of G.K.N., INC., RHODE ISLAND 001665102 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q5BKNNKK7XS5 2025-02-04 905 NORWICH-NEW LONDON TPKE, UNCASVILLE, CT, 06382, 1917, USA 905 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, 1371, USA

Business Information

Doing Business As GKN INC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-02-07
Initial Registration Date 2001-06-22
Entity Start Date 1950-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 238330, 238340
Product and Service Codes 7220, S214

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE COHEN
Address 905 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, 1371, USA
Title ALTERNATE POC
Name LISA COHEN
Address 905 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, 1371, USA
Government Business
Title PRIMARY POC
Name STEVE COHEN
Address 905 NORWICH NEW LONDON TPK, UNCASVILLE, CT, 06382, USA
Title ALTERNATE POC
Name LISA COHEN
Address 905 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, 1371, USA
Past Performance
Title PRIMARY POC
Name STEVE COHEN
Address 905 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, 1371, USA
Title ALTERNATE POC
Name STEVE COHEN
Address 905 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, 1371, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DYR9 Active Non-Manufacturer 1998-04-27 2024-03-08 2029-02-07 2025-02-04

Contact Information

POC STEVE COHEN
Phone +1 860-848-9203
Fax +1 860-848-7276
Address 905 NORWICH-NEW LONDON TPKE, UNCASVILLE, CT, 06382 1917, 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLEN C. BROWN Agent 52 HUGENE ONEIL DR, NEW LONDON, CT, 06320, United States 52 HUGENE ONEIL DR, NEW LONDON, CT, 06320, United States +1 860-447-2036 ecbrown@wallersmithpalmer.com C/O WALLER SMITH & PALMER, P.C. 52 EUGENE O'NEIL DRIVE, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Residence address
STEVEN D. COHEN Officer 905 NORWCH-NEW LNDN TPK, UNCASVILLE, CT, 06382, United States 70 MEEKS POINT RD., EAST HAMPTON, CT, 06424, United States

Director

Name Role Business address Residence address
STEVEN D. COHEN Director 905 NORWCH-NEW LNDN TPK, UNCASVILLE, CT, 06382, United States 70 MEEKS POINT RD., EAST HAMPTON, CT, 06424, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0534786 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915609 2025-03-27 - Annual Report Annual Report -
BF-0012268082 2024-03-11 - Annual Report Annual Report -
BF-0011386628 2023-03-08 - Annual Report Annual Report -
BF-0010225498 2022-03-08 - Annual Report Annual Report 2022
BF-0009803655 2021-11-17 - Annual Report Annual Report -
0006869266 2020-04-01 - Annual Report Annual Report 2020
0006531014 2019-04-11 - Annual Report Annual Report 2019
0006119211 2018-03-13 - Annual Report Annual Report 2018
0005892468 2017-07-20 - Annual Report Annual Report 2017
0005600619 2016-07-13 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 47PB0024P0015 2024-07-03 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_47PB0024P0015_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 49842.00
Current Award Amount 49842.00
Potential Award Amount 49842.00

Description

Title REMOVE AND REPLACE ALL MODULAR CARPET, COVE BASE AND FLOORING ACCESSORIES WITHIN THE COMMON AREAS OF THE 3RD, 4TH, AND 6TH FLOORS AT THE RIBICOFF CH IN HARTFORD, CT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Recipient Address UNITED STATES, 905 NORWICH-NEW LONDON TPKE, UNCASVILLE, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063821917
- IDV 47PB0021A0001 2021-06-17 - -
Unique Award Key CONT_IDV_47PB0021A0001_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 25000000.00

Description

Title CHANGE CO FROM SEBASTIAN ASARO TO SIOBHAN FRONGILLO.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Recipient Address UNITED STATES, 905 NORWICH NEW LONDON TPKE, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821371
DELIVERY ORDER AWARD 0004 2012-04-05 2012-04-30 2012-04-30
Unique Award Key CONT_AWD_0004_9700_N4008509A2558_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15925.00
Current Award Amount 15925.00
Potential Award Amount 15925.00

Description

Title REPLACE CARPET GALLEY B-446
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes S214: HOUSEKEEPING- CARPET LAYING/CLEANING

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Recipient Address 1920 NORWICH-NEW LONDON TPKE, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821371, UNITED STATES
DELIVERY ORDER AWARD 0003 2011-09-21 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_0003_9700_N4008509A2558_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18239.00
Current Award Amount 18239.00
Potential Award Amount 18239.00

Description

Title REPLACE FLOORS IN YOUTH CENTER CH-905
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes S214: CARPET LAYING AND CLEANING

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Recipient Address 1920 NORWICH-NEW LONDON TPKE, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821371, UNITED STATES
DELIVERY ORDER AWARD 0002 2011-09-19 2011-12-09 2011-12-09
Unique Award Key CONT_AWD_0002_9700_N4008509A2558_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23014.63
Current Award Amount 23014.63
Potential Award Amount 23014.63

Description

Title REPLACE CARPET IN B-106 1ST DECK
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes S214: CARPET LAYING AND CLEANING

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Recipient Address 1920 NORWICH-NEW LONDON TPKE, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821371, UNITED STATES
DELIVERY ORDER AWARD 0001 2011-01-20 2011-04-15 2011-04-15
Unique Award Key CONT_AWD_0001_9700_N4008509A2558_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21952.20
Current Award Amount 21952.20
Potential Award Amount 21952.20

Description

Title STAIR TREADS B-488
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes S214: CARPET LAYING AND CLEANING

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Recipient Address 1920 NORWICH-NEW LONDON TPKE, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821371, UNITED STATES
PURCHASE ORDER AWARD N0018910PG250 2010-09-20 2010-10-20 2010-10-20
Unique Award Key CONT_AWD_N0018910PG250_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 50351.70
Current Award Amount 50351.70
Potential Award Amount 50351.70

Description

Title CARPET TILE BUILDING 87
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Recipient Address 1920 NORWICH-NEW LONDON TPKE, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821371, UNITED STATES
PURCHASE ORDER AWARD N0018910PG143 2010-06-10 2010-06-28 2010-06-28
Unique Award Key CONT_AWD_N0018910PG143_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4066.24
Current Award Amount 4066.24
Potential Award Amount 4066.24

Description

Title CARPET& INSTALLATION
NAICS Code 314110: CARPET AND RUG MILLS
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Legacy DUNS 005931696
Recipient Address 1920 NORWICH-NEW LONDON TPKE, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821371, UNITED STATES
PURCHASE ORDER AWARD N0018910PG027 2009-12-08 2009-12-23 2009-12-23
Unique Award Key CONT_AWD_N0018910PG027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7941.60
Current Award Amount 7941.60
Potential Award Amount 7941.60

Description

Title CARPET FOR BUILDG 84
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Recipient Address 1920 NORWICH-NEW LONDON TPKE, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821371, UNITED STATES
PO AWARD N0018909PG257 2009-09-30 2009-10-18 2009-10-18
Unique Award Key CONT_AWD_N0018909PG257_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CARPET AND MATERIALS
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient G.K.N., INC.
UEI Q5BKNNKK7XS5
Legacy DUNS 005931696
Recipient Address 1920 NORWICH-NEW LONDON TPKE, UNCASVILLE, 063821371, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7348647208 2020-04-28 0156 PPP 905 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382-1917
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94755
Loan Approval Amount (current) 94755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNCASVILLE, NEW LONDON, CT, 06382-1917
Project Congressional District CT-02
Number of Employees 7
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95915.42
Forgiveness Paid Date 2021-07-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0370558 G.K.N., INC. BT TILE AND CARPET COMPANY Q5BKNNKK7XS5 905 NORWICH-NEW LONDON TPKE, UNCASVILLE, CT, 06382-1917
Capabilities Statement Link -
Phone Number 860-848-9203
Fax Number 860-848-7276
E-mail Address steve@bttile.com
WWW Page -
E-Commerce Website -
Contact Person STEVE COHEN
County Code (3 digit) 011
Congressional District 02
Metropolitan Statistical Area 5520
CAGE Code 1DYR9
Year Established 1950
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative furnish and install carpet, vct , tile , rubber, sheetvinyl, laminate,
Special Equipment/Materials fast track floor removal equipment
Business Type Percentages (none given)
Keywords Carpet, VCT, Covebase, Ceramic Tile, Floor Tile, Wall Tile, Hardwood, Laminate, Rubber, Expoxy
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name STEVE COHEN
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $650,000
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name zachery group for carlin construction
Contract flooring
Start 2011-07-01
End 2011-08-30
Value 250000
Contact john carlin
Phone 860-444-2567
Name general dynamic electric boat
Contract carpet 5th floor bld
Start 2012-10-05
End 2012-11-01
Value 110,000.00
Contact paul williams
Phone 860-861-2456
Name ELECTRIC BOAT
Contract EB BLDG 88
Start 2017-03-01
End 2017-03-15
Value 65,000.00
Contact ARTY BROGNO
Phone 860-389-3820
Name ELECTRIC BOAT
Contract CARPET
Start 2018-01-12
End 2018-01-25
Value 86328.
Contact ARTY BROGNO
Phone 860-389-3820
Name CARLIN CONSTRUCTION
Contract FLOORING
Start 2018-05-01
End 2018-07-15
Value 286000
Contact SKIP WISE
Phone 860-444-2567
Name NUTMEG COMPANY
Contract WESTOVER HANGER 1
Start 2019-11-01
End 2020-10-10
Value 650,000.00
Contact ANDY BEATY
Phone 860-823-1780
Name NORWICH HOUSING AUTHORITY
Start 2021-09-15
End 2021-10-11
Value 810000
Contact JOHN MANVILLE
Phone 860-289-3163
Name nutmeg companies
Contract flooring
Start 2010-11-02
End 2010-12-31
Value 30,000
Contact ken bousquet
Phone 860-823-1780
Name electric boat
Contract carpet 9th floor bld
Start 1013-05-01
End 2013-06-01
Value 102,000.00
Contact arty brogno
Phone 860-389-3820
Name nutmeg companies
Contract bq534
Start 2013-11-01
End 2014-03-31
Value 850000
Contact mike gawendo
Phone 860-823-1780

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
0003404885 Active OFS 2020-09-25 2025-10-07 AMENDMENT

Parties

Name CHELSEA GROTON BANK
Role Secured Party
Name G.K.N., INC.
Role Debtor
0003081166 Active OFS 2015-10-07 2025-10-07 ORIG FIN STMT

Parties

Name G.K.N., INC.
Role Debtor
Name CHELSEA GROTON BANK
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