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 |
NAICS
541110 Offices of LawyersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | KAYE AND HENNESSEY, LLC | Kaye and Associates LLC | 2022-04-01 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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