Search icon

KELLOGG HARDWOODS, INC.

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

Company Details

Entity Name: KELLOGG HARDWOODS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 1995
Business ALEI: 0511175
Annual report due: 04 Apr 2026
Business address: 11 DIAMOND AVENUE, BETHEL, CT, 06801, United States
Mailing address: 11 DIAMOND AVENUE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mike@kellogghardwoods.com

Industry & Business Activity

NAICS

423310 Lumber, Plywood, Millwork, and Wood Panel Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of lumber; plywood; reconstituted wood fiber products; wood fencing; doors and windows and their frames (all materials); wood roofing and siding; and/or other wood or metal millwork. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEROME A. MAYER Agent 235 GREENWOOD AVE, BETHEL, CT, 06801, United States 11 Diamond Ave, Bethel, CT, 06801-1802, United States +1 203-797-1992 mike@kellogghardwoods.com 19 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
ALLEN A. KELLOGG Officer 11 DIAMOND AVENUE, BETHEL, CT, 06801, United States 18 BEAVER DAM ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922895 2025-03-05 - Annual Report Annual Report -
BF-0012360299 2024-03-20 - Annual Report Annual Report -
BF-0008153021 2023-05-25 - Annual Report Annual Report 2018
BF-0008153022 2023-05-25 - Annual Report Annual Report 2019
BF-0010787417 2023-05-25 - Annual Report Annual Report -
BF-0008153020 2023-05-25 - Annual Report Annual Report 2020
BF-0009938158 2023-05-25 - Annual Report Annual Report -
BF-0011254645 2023-05-25 - Annual Report Annual Report -
BF-0011786600 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005807243 2017-04-03 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9927767300 2020-05-03 0156 PPP 11 DIAMOND AVE, BETHEL, CT, 06801-1802
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49052
Loan Approval Amount (current) 49052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-1802
Project Congressional District CT-05
Number of Employees 4
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49451.14
Forgiveness Paid Date 2021-02-25
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