Search icon

R. B. KENT & SON, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: R. B. KENT & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Dec 1993
Business ALEI: 0292418
Annual report due: 02 Dec 2024
Business address: 1363 BALDWIN HILL ROAD, GALES FERRY, CT, 06335, United States
Mailing address: P.O. BOX 950, GROTON, CT, United States, 06340
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rbkentinc@aol.com

Industry & Business Activity

NAICS

333415 Air-Conditioning and Warm Air Heating Equipment and Commercial and Industrial Refrigeration Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing air-conditioning (except motor vehicle) and warm air furnace equipment and/or (2) manufacturing commercial and industrial refrigeration and freezer equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
VIRGINIA M. KENT Officer - - 38 WAYNE ROAD, GROTON, CT, 06340, United States
RICHARD B KENT JR Officer - - 1363 BALDWIN HILL RD, GALES FERRY, CT, 06335, United States
RICHARD B. KENT Officer +1 860-608-8622 rbkentinc@aol.com 38 WAYNE ROAD, GROTON, CT, 06340, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD B. KENT Agent 1363 BALDWIN HILL ROAD, GALES FERRY, CT, 06335, United States P.O. BOX 950, GROTON, CT, 06340, United States +1 860-608-8622 rbkentinc@aol.com 38 WAYNE ROAD, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011256337 2023-11-21 - Annual Report Annual Report -
BF-0010363808 2023-02-08 - Annual Report Annual Report 2022
BF-0009828031 2021-11-18 - Annual Report Annual Report -
0007224809 2021-03-11 - Annual Report Annual Report 2020
0006758992 2020-02-17 - Annual Report Annual Report 2019
0006400295 2019-02-22 - Annual Report Annual Report 2018
0006400223 2019-02-22 - Annual Report Annual Report 2016
0006400251 2019-02-22 - Annual Report Annual Report 2017
0005457616 2016-01-04 - Annual Report Annual Report 2015
0005225009 2014-11-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7644717210 2020-04-28 0156 PPP 1363 BALDWIN HILL RD, GALES FERRY, CT, 06335-1865
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72549
Loan Approval Amount (current) 72549
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 GALES FERRY, NEW LONDON, CT, 06335-1865
Project Congressional District CT-02
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 73121.44
Forgiveness Paid Date 2021-02-16
5682778509 2021-03-01 0156 PPS 1363 Baldwin Hill Rd, Gales Ferry, CT, 06335-1865
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72549
Loan Approval Amount (current) 72549
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 Gales Ferry, NEW LONDON, CT, 06335-1865
Project Congressional District CT-02
Number of Employees 7
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 73114.11
Forgiveness Paid Date 2022-01-28
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