Search icon

KOWALSKI GROUP, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KOWALSKI GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Jan 1996
Business ALEI: 0530135
Annual report due: 31 Mar 2024
Business address: 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States
Mailing address: PO Box 1001, Hartford, CT, United States, 06143
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lkowalski@thekowalskigroup.com

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA A. KOWALSKI Agent 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States PO Box 1001, Hartford, CT, 06143, United States +1 860-983-5730 lkowalski@thekowalskigroup.com 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States

Officer

Name Role Business address Phone E-Mail Residence address
LINDA A. KOWALSKI Officer 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States +1 860-983-5730 lkowalski@thekowalskigroup.com 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011257235 2023-03-14 - Annual Report Annual Report -
BF-0008533384 2022-12-30 - Annual Report Annual Report 2017
BF-0008533385 2022-12-30 - Annual Report Annual Report 2020
BF-0010788513 2022-12-30 - Annual Report Annual Report -
BF-0008533388 2022-12-30 - Annual Report Annual Report 2016
BF-0008533386 2022-12-30 - Annual Report Annual Report 2018
BF-0009938465 2022-12-30 - Annual Report Annual Report -
BF-0008533387 2022-12-30 - Annual Report Annual Report 2019
0005457821 2016-01-04 - Annual Report Annual Report 2015
0005240838 2014-12-23 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4657317301 2020-04-30 0156 PPP 55 Russ Street, HARTFORD, CT, 06106
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HARTFORD, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 3
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63294.52
Forgiveness Paid Date 2021-08-16

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_06-cv-01030 Judicial Publications - Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Jaclyn Bernstein
Role Defendant
Name Richard Blumenthal
Role Defendant
Name Benjamin Bycel
Role Defendant
Name Rebecca M. Doty
Role Defendant
Name Jeffrey Garfield
Role Defendant
Name Patricia Hendel
Role Defendant
Name Albert P. Lenge
Role Defendant
Name Enid Johns Oresman
Role Defendant
Name Dennis Riley
Role Defendant
Name Miles Rapoport
Role Witness
Name Michael Rion
Role Defendant
Name Scott A. Storms
Role Defendant
Name Sister Sally J. Tolles
Role Defendant
Name Robert N. Worgaftik
Role Defendant
Name Audrey Blondin
Role Intervenor Defendant
Name Common Cause of CT
Role Intervenor Defendant
Name CONNECTICUT CITIZEN ACTION GROUP, INC.
Role Intervenor Defendant
Name Dan Malloy for Governor
Role Intervenor Defendant
Name Kim Hynes
Role Intervenor Defendant
Name Dannel Malloy
Role Intervenor Defendant
Name Tom Sevigny
Role Intervenor Defendant
Name Republican Party of Connecticut
Role Movant
Name American Civil Liberties Union of CT
Role Plaintiff
Name Association of CT Lobbyists
Role Plaintiff
Name S. Michael Derosa
Role Plaintiff
Name Elizabeth Gallo
Role Plaintiff
Name Green Party of CT
Role Plaintiff
Name Libertarian Party of CT
Role Plaintiff
Name Joanne P. Philips
Role Plaintiff
Name Ann C Robinson
Role Plaintiff
Name Roger C. Vann
Role Plaintiff
Name Barry Willaims
Role Plaintiff
Name Gaffney LLC
Role Witness
Name Linda Kowalski
Role Witness
Name KOWALSKI GROUP, LLC
Role Witness
Name Jay Malcynsky
Role Witness

Opinions

Opinion ID USCOURTS-ctd-3_06-cv-01030-0
Date 2007-02-28
Notes RULING on MOTIONS TO INTERVENE: Granting 25 Motion to Intervene; Granting 34 Motion to Intervene. Signed by Judge Stefan R. Underhill on 2/27/2007. (D'Andrea, S.)
View View File
Opinion ID USCOURTS-ctd-3_06-cv-01030-1
Date 2008-03-20
Notes ORDER granting in part and denying in part 68 Motion to Dismiss; granting in part and denying in part 77 Motion for Judgment on the Pleadings. Signed by Judge Stefan R. Underhill on 03-20-2008. (Schmitz, C.)
View View File
Opinion ID USCOURTS-ctd-3_06-cv-01030-2
Date 2008-12-19
Notes ORDER denying 117 Motion for Summary Judgment; denying 120 Motion for Summary Judgment; granting 122 Motion for Summary Judgment. Signed by Judge Stefan R. Underhill on 12/19/2008. (Penberthy, K.)
View View File
Opinion ID USCOURTS-ctd-3_06-cv-01030-3
Date 2009-08-27
Notes MEMORANDUM OF DECISION and ORDER permanently enjoining operation and enforcement of the Citizens' Election Program. Signed by Judge Stefan R. Underhill on 08/27/09. (Attachments: # (1) Appendix A, # (2) Appendix B, # (3) Appendix C, # (4) Appendix D, # (5) Appendix E, # (6) Appendix F, # (7) Appendix G, # (8) Appendix H)(Penberthy, K.)
View View File
Opinion ID USCOURTS-ctd-3_06-cv-01030-5
Date 2010-08-11
Notes ORDER certifying question to the Connecticut Supreme Court. Signed by Judge Stefan R. Underhill on 08/11/2010. (Yaster, B.)
View View File
Opinion ID USCOURTS-ctd-3_06-cv-01030-4
Date 2010-08-11
Notes PERMANENT INJUNCTION ORDER. Signed by Judge Stefan R. Underhill on 08/11/2010. (Yaster, B.)
View View File
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