Search icon

KEY DEVELOPMENT LLC

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

Company Details

Entity Name: KEY DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Oct 1995
Business ALEI: 0524618
Annual report due: 31 Mar 2025
Business address: 89 OKENUCK WAY PO BOX 246 PO BOX 246, SHELTON, CT, 06484, United States
Mailing address: PO BOX 246 PO BOX 246, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: keydevelopment@aol.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH M SCHAIBLE Agent 89 OKENUCK WAY, SHELTON, CT, 06484, United States 89 OKENUCK WAY, PO BOX 246, SHELTON, CT, 06484, United States +1 203-339-5175 KEYDEVELOPMENT@AOL.COM CT, 89 OKENUCK WAY, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
NATHAN M. SCHAIBLE Officer 89 OKENUCK WAY, SHELTON, CT, 06484, United States 89 OKENUCK WAY, SHELTON, CT, 06484, United States
KENNETH M. SCHAIBLE Officer 89 OKENUCK WAY, SHELTON, CT, 06484, United States 89 OKENUCK WAY, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000634 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292750 2024-03-12 - Annual Report Annual Report -
BF-0011258503 2023-06-20 - Annual Report Annual Report -
BF-0010340658 2022-03-23 - Annual Report Annual Report 2022
0007103374 2021-02-01 - Annual Report Annual Report 2021
0006879316 2020-04-08 - Annual Report Annual Report 2020
0006679646 2019-11-13 2019-11-13 Interim Notice Interim Notice -
0006674096 2019-11-06 2019-11-06 Interim Notice Interim Notice -
0006502541 2019-03-28 - Annual Report Annual Report 2019
0006161079 2018-04-13 - Annual Report Annual Report 2018
0006160029 2018-04-12 2018-04-12 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7027867007 2020-04-07 0156 PPP 89 OKENUCK WAY, SHELTON, CT, 06484-6509
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33430
Loan Approval Amount (current) 33430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-6509
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33858.64
Forgiveness Paid Date 2021-07-29
8546788609 2021-03-25 0156 PPS 89 Okenuck Way, Shelton, CT, 06484-6509
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-6509
Project Congressional District CT-04
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45438.9
Forgiveness Paid Date 2022-03-30

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
0005146436 Active OFS 2023-06-06 2028-09-04 AMENDMENT

Parties

Name KEY DEVELOPMENT LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005004852 Active OFS 2021-07-22 2026-07-22 ORIG FIN STMT

Parties

Name KEY DEVELOPMENT LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003424746 Active OFS 2021-02-09 2026-02-09 ORIG FIN STMT

Parties

Name KEY DEVELOPMENT LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003413054 Active OFS 2020-11-18 2025-11-18 ORIG FIN STMT

Parties

Name KEY DEVELOPMENT LLC
Role Debtor
Name THE W.I. CLARK COMPANY
Role Secured Party
0003379278 Active OFS 2020-06-16 2025-06-16 ORIG FIN STMT

Parties

Name KEY DEVELOPMENT LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003374791 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name KEY DEVELOPMENT LLC
Role Debtor
Name TAKEUCHI FINANCIAL SERVICES, A PROGRAM OF BANK OF THE WEST
Role Secured Party
0003333555 Active OFS 2019-10-04 2024-10-04 ORIG FIN STMT

Parties

Name KEY DEVELOPMENT LLC
Role Debtor
Name ION BANK
Role Secured Party
0003263203 Active OFS 2018-09-04 2028-09-04 ORIG FIN STMT

Parties

Name KEY DEVELOPMENT LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Southbury 335 LAKESIDE ROAD 31/51/1HL// 1.43 3858 Source Link
Acct Number 00333620
Assessment Value $365,290
Appraisal Value $521,840
Land Use Description Res Dwelling
Zone R-60
Neighborhood 35
Land Assessed Value $80,110
Land Appraised Value $114,440

Parties

Name SECCARECCIA VITTORIO & PELLETIER ELISE
Sale Date 2009-04-27
Sale Price $370,000
Name YANG MICHAEL W & JENNIFER S
Sale Date 2006-08-18
Sale Price $530,000
Name BERNARDI PAUL M & NIKKI T (SV)
Sale Date 2005-01-31
Name BERNARDI PAUL M
Sale Date 2004-08-27
Sale Price $472,860
Name KEY DEVELOPMENT LLC
Sale Date 2001-05-09
Milford 6 SWIFT ST 82/785/10// - 18533 Source Link
Acct Number 019211
Assessment Value $557,630
Appraisal Value $796,610
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 1192
Land Assessed Value $177,410
Land Appraised Value $253,440

Parties

Name SCHAIBLE KENNETH E & DOROTHY E & SURV
Sale Date 2017-11-15
Name KEY DEVELOPMENT LLC
Sale Date 2014-09-30
Name SCHAIBLE KENNETH E
Sale Date 2013-12-30
Sale Price $275,000
Name SCHPERO JEFFREY K &
Sale Date 2006-04-28
Sale Price $296,000
Name THOMPSON HELENA A EST
Sale Date 2004-10-12
Southbury 252 HORSE FENCE HILL ROAD 18/92/5PP// 2.4 702 Source Link
Acct Number 00052700
Assessment Value $329,180
Appraisal Value $470,250
Land Use Description Res Dwelling
Zone R-60
Neighborhood 25
Land Assessed Value $85,820
Land Appraised Value $122,590

Parties

Name BROCK LAWRENCE BURDETTE & NIKICHA (SV)
Sale Date 2014-12-02
Sale Price $345,350
Name KEY DEVELOPMENT LLC
Sale Date 1998-02-26
Sale Price $60,000
Name THEODOS KENNETH K & SUSAN R (SV)
Sale Date 1998-09-18
Sale Price $268,400
Name THEODOS KENNETH K & SUSAN R (S
Sale Date 1998-09-18
Sale Price $268,400
Orange 181 MULBERRY LA 61/5/3// 0.92 3171 Source Link
Acct Number 431200
Assessment Value $759,600
Appraisal Value $1,085,100
Land Use Description Res Dwelling
Zone RES
Neighborhood 080
Land Assessed Value $237,700
Land Appraised Value $339,600

Parties

Name MALETTE JACQUES & JAIME
Sale Date 2018-05-04
Sale Price $815,000
Name KEY DEVELOPMENT LLC
Sale Date 2017-04-24
Sale Price $192,000
Name LSF NINE MASTER PARTICIPATION TRUST
Sale Date 2016-07-22
Sale Price $285,030
Name JOHNSON PAUL
Sale Date 2003-07-24
Name SEVEN HUNDRED FORTY TWO LLC
Sale Date 1989-06-08
Southbury 347 LAKESIDE ROAD 31/51/16B// 1.7 3857 Source Link
Acct Number 00333610
Assessment Value $339,730
Appraisal Value $485,330
Land Use Description Res Dwelling
Zone R-60
Neighborhood 35
Land Assessed Value $81,810
Land Appraised Value $116,870

Parties

Name WHITE HEATHER E & RAYMOND A
Sale Date 2005-01-05
Sale Price $460,000
Name KEY DEVELOPMENT LLC
Sale Date 2001-05-09
Sale Price $105,000
Name CABRAL RITA MAE
Sale Date 1996-04-08
Southbury 695 LAKESIDE ROAD 31/50/A3// 2.07 3781 Source Link
Acct Number 00329200
Assessment Value $294,530
Appraisal Value $420,750
Land Use Description Res Dwelling
Zone R-60
Neighborhood 35
Land Assessed Value $84,140
Land Appraised Value $120,200

Parties

Name FARFAN HUGO & MERCEDES J
Sale Date 2005-08-09
Sale Price $445,000
Name SCHAEFFER RANDY & VIOL VALLIE (S
Sale Date 2001-05-01
Sale Price $349,900
Name KEY DEVELOPMENT LLC
Sale Date 2000-08-18
Sale Price $57,500
Name ALEXANDRA ESTATES, LLC
Sale Date 1997-06-10
Southbury 190 HORSE FENCE HILL ROAD 18/92/43S// 3.77 742 Source Link
Acct Number 00056601
Assessment Value $337,510
Appraisal Value $482,140
Land Use Description Res Dwelling
Zone R-60
Neighborhood 25
Land Assessed Value $98,860
Land Appraised Value $141,220

Parties

Name JAMES ROBERT E & AURA MARINA
Sale Date 1998-02-17
Sale Price $258,900
Name REILLY BRANDON (JT SV)
Sale Date 2021-06-09
Sale Price $540,000
Name KEY DEVELOPMENT LLC
Sale Date 1997-06-19
Sale Price $77,000
Southbury 115 LUTHER DRIVE 48/36/B22/23/ 3.35 6733 Source Link
Acct Number 00568500
Assessment Value $359,980
Appraisal Value $514,250
Land Use Description Res Dwelling
Zone R-60
Neighborhood 76
Land Assessed Value $104,820
Land Appraised Value $149,740

Parties

Name LASEWICZ PAUL C & JANET SCHIUMO (SV)
Sale Date 1998-07-01
Sale Price $277,000
Name KEY DEVELOPMENT LLC
Sale Date 1997-09-16
Sale Price $66,950
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