Search icon

BENNETT, LLC

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

Company Details

Entity Name: BENNETT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jul 1996
Business ALEI: 0541122
Annual report due: 31 Mar 2025
Business address: 141 WESTON STREET, SUITE 2555, HARTFORD, CT, 06146, United States
Mailing address: P.O. BOX 400398, HARTFORD, CT, United States, 06140
ZIP code: 06146
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kenbencpa@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
KENNETH BENNETT JR. Agent 141 WESTON STREET, SUITE 2555, HARTFORD, CT, 06146, United States +1 860-680-5641 kenbencpa@gmail.com 27 ROSEMONT STREET, HARTFORD, CT, 06120, United States

Officer

Name Role Residence address
KENNETH BENNETT Officer 53 LOVE LN STE 2, HARTFORD, CT, 06112, United States
JOYCE BENNETT- GIBSON Officer 86 PARK AVENUE, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0555407 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1997-12-23 1998-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012565955 2024-03-30 - Annual Report Annual Report -
BF-0012473939 2023-11-30 2023-11-30 Reinstatement Certificate of Reinstatement -
BF-0011910531 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011786716 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006136900 2018-03-24 - Annual Report Annual Report 2017
0005742872 2017-01-17 - Annual Report Annual Report 2013
0005742889 2017-01-17 - Annual Report Annual Report 2015
0005742894 2017-01-17 - Annual Report Annual Report 2016
0005742939 2017-01-17 - Change of Agent Address Agent Address Change -
0005742879 2017-01-17 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012227406 2020-05-03 0156 PPP 141 WESTON ST SUITE 2555, HARTFORD, CT, 06101
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100307
Loan Approval Amount (current) 100307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06101-9000
Project Congressional District CT-01
Number of Employees 6
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101205.64
Forgiveness Paid Date 2021-03-31
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