Search icon

SEVERN/BRODNY KENNELS, INC.

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

Company Details

Entity Name: SEVERN/BRODNY KENNELS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1994
Business ALEI: 0294010
Annual report due: 13 Jan 2026
Business address: 31 JERICHO RD, POMFRET CENTER, CT, 06259, United States
Mailing address: CAROL F VOGEL 31 JERICHO RD, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: frv@att.net

Industry & Business Activity

NAICS

112910 Apiculture

This industry comprises establishments primarily engaged in raising bees. These establishments may collect and gather honey; and/or sell queen bees, packages of bees, royal jelly, bees' wax, propolis, venom, pollen, and/or other bee products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frederick Vogel Agent 31 JERICHO RD, POMFRET CENTER, CT, 06259, United States 31 Jericho Rd, Pomfret Center, CT, 06259-2418, United States +1 860-428-5238 frv@att.net 31 Jericho Rd, Pomfret Center, CT, 06259-2418, United States

Officer

Name Role Business address Residence address
FREDERICK RAPHAEL VOGEL Officer 31 JERICHO RD, POMFRET CENTER, CT, 06259, United States 31 JERICHO ROAD, POMFRET CENTER, CT, 06259, United States
CAROL FLAGG VOGEL Officer 31 JERICHO ROAD, POMFRET CENTER, CT, 06259, United States 31 JERICHO ROAD, POMFRET CENTER, CT, 06259, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922035 2024-12-17 - Annual Report Annual Report -
BF-0012360884 2024-01-08 - Annual Report Annual Report -
BF-0011256141 2022-12-28 - Annual Report Annual Report -
BF-0010449048 2022-02-16 - Annual Report Annual Report -
0007083461 2021-01-26 - Annual Report Annual Report 2021
0006713891 2020-01-07 - Annual Report Annual Report 2020
0006322193 2019-01-15 - Annual Report Annual Report 2019
0006078627 2018-02-14 - Annual Report Annual Report 2018
0005766046 2017-01-27 - Annual Report Annual Report 2017
0005466450 2016-01-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5568688306 2021-01-25 0156 PPS 31 Jericho Rd, Pomfret Center, CT, 06259-2418
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4697.5
Loan Approval Amount (current) 4697.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomfret Center, WINDHAM, CT, 06259-2418
Project Congressional District CT-02
Number of Employees 3
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4731.35
Forgiveness Paid Date 2021-10-25
5806057207 2020-04-27 0156 PPP 31 JERICHO RD, POMFRET CENTER, CT, 06259
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4697
Loan Approval Amount (current) 4697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMFRET CENTER, WINDHAM, CT, 06259-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4727.37
Forgiveness Paid Date 2020-12-28
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