Search icon

Kaye and Associates LLC

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

Company Details

Entity Name: Kaye and Associates LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 1996
Business ALEI: 0533780
Annual report due: 31 Mar 2026
Business address: 71 LEWIS ST., GREENWICH, CT, 06830, United States
Mailing address: 71 LEWIS ST., GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jek@kayelawct.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEREMY E. KAYE Agent 71 LEWIS STREET, GREENWICH, CT, 06830, United States 71 LEWIS STREET, GREENWICH, CT, 06830, United States +1 203-940-4562 jek@kayehenlaw.com 56 NORTHRIDGE ROAD, GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEREMY E. KAYE Officer KAYE AND ASSOCIATES LLC, 71 LEWIS STREET, GREENWICH, CT, 06830, United States +1 203-940-4562 jek@kayehenlaw.com 56 NORTHRIDGE ROAD, GREENWICH, CT, 06870, United States

History

Type Old value New value Date of change
Name change KAYE AND HENNESSEY, LLC Kaye and Associates LLC 2022-04-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925058 2025-03-06 - Annual Report Annual Report -
BF-0012296635 2024-01-20 - Annual Report Annual Report -
BF-0011259194 2023-01-21 - Annual Report Annual Report -
BF-0010581624 2022-05-05 2022-05-05 Change of Email Address Business Email Address Change -
BF-0010581618 2022-05-05 - Interim Notice Interim Notice -
BF-0010483957 2022-02-23 2022-04-01 Name Change Amendment Certificate of Amendment -
BF-0010213938 2022-02-14 - Annual Report Annual Report 2022
0007087823 2021-01-30 - Annual Report Annual Report 2021
0006858270 2020-03-31 - Annual Report Annual Report 2020
0006308119 2019-01-04 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4705077209 2020-04-27 0156 PPP 71 LEWIS ST, GREENWICH, CT, 06830-5568
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161200
Loan Approval Amount (current) 161200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-5568
Project Congressional District CT-04
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162083.29
Forgiveness Paid Date 2020-11-23
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