Search icon

KLM PERFORMANCE, INC.

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

Company Details

Entity Name: KLM PERFORMANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 1995
Business ALEI: 0520058
Annual report due: 09 Aug 2025
Business address: 40 RANGE ROAD, WILTON, CT, 06897, United States
Mailing address: 40 RANGE ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: bookkeeper@klmperformance.com

Industry & Business Activity

NAICS

423110 Automobile and Other Motor Vehicle Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of new and used passenger automobiles, trucks, trailers, and other motor vehicles, such as motorcycles, motor homes, and snowmobiles. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN F KELLY Agent 40 RANGE ROAD, WILTON, CT, 06897, United States 40 RANGE ROAD, WILTON, CT, 06897, United States +1 203-943-3125 bookkeeper@klmperformance.com 40 RANGE ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
KEVIN F. KELLY Officer 40 RANGE ROAD, WILTON, CT, 06897, United States 40 RANGE ROAD, WILTON, CT, 06897, United States

Director

Name Role Business address Residence address
KEVIN F. KELLY Director 40 RANGE ROAD, WILTON, CT, 06897, United States 40 RANGE ROAD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0559804 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2005-12-01 2006-11-30

History

Type Old value New value Date of change
Name change KELLY LANDSCAPE MANAGEMENT, INC. KLM PERFORMANCE, INC. 2006-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357616 2024-07-11 - Annual Report Annual Report -
BF-0011258031 2023-07-20 - Annual Report Annual Report -
BF-0010392816 2022-07-28 - Annual Report Annual Report 2022
BF-0009810019 2021-10-22 - Annual Report Annual Report -
0006997153 2020-10-07 - Annual Report Annual Report 2019
0006997156 2020-10-07 - Annual Report Annual Report 2020
0006997151 2020-10-07 - Annual Report Annual Report 2018
0006968480 2020-08-28 - Annual Report Annual Report 2015
0006968476 2020-08-28 - Annual Report Annual Report 2014
0006968482 2020-08-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9842958306 2021-01-31 0156 PPP 40 Range Rd, Wilton, CT, 06897-3917
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-3917
Project Congressional District CT-04
Number of Employees 1
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3135.79
Forgiveness Paid Date 2021-06-15
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