Search icon

KEVIN RUSSELL & ASSOCIATES, LLC

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

Company Details

Entity Name: KEVIN RUSSELL & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 1996
Business ALEI: 0550642
Annual report due: 31 Mar 2025
Business address: 6 CLARKS LANE, OLD LYME, CT, 06371, United States
Mailing address: 6 CLARKS LANE, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: kfrussell@att.net

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KEVIN RUSSELL Officer 6 CLARKS LANE, OLD LYME, CT, 06371, United States 69 CENTRAL AVENUE, Bloomfield, CT, 06002, United States
MICHELE C RUSSELL Officer 6 CLARKS LANE, OLD LYME, CT, 06371, United States 6 CLARKS LANE, OLD LYME, CT, 06371, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN F. RUSSELL Agent 6 CLARKS LN., OLD LYME, CT, 06371, United States 6 CLARKS LANE, OLD LYME, CT, 06371, United States +1 860-608-3247 kfrussell@att.net 6 CLARKS LN., OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183703 2024-03-13 - Annual Report Annual Report -
BF-0010527651 2023-06-26 - Annual Report Annual Report -
BF-0011260596 2023-06-26 - Annual Report Annual Report -
BF-0009799480 2022-03-28 - Annual Report Annual Report -
0006957286 2020-08-04 - Annual Report Annual Report 2020
0006307910 2019-01-04 - Annual Report Annual Report 2019
0006284463 2018-11-29 - Annual Report Annual Report 2018
0006086166 2018-02-19 - Annual Report Annual Report 2017
0006086156 2018-02-19 - Annual Report Annual Report 2016
0005444782 2015-12-10 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7238827202 2020-04-28 0156 PPP 6 CLARKS LANE, OLD LYME, CT, 06371
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30870
Loan Approval Amount (current) 30870
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD LYME, NEW LONDON, CT, 06371-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 541611
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 31152.48
Forgiveness Paid Date 2021-04-01
6297278303 2021-01-26 0156 PPS 6 Clarks Ln, Old Lyme, CT, 06371-1477
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61708
Loan Approval Amount (current) 61708
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Lyme, NEW LONDON, CT, 06371-1477
Project Congressional District CT-02
Number of Employees 5
NAICS code 423120
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 61966.67
Forgiveness Paid Date 2021-07-07

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
0005263925 Active OFS 2025-01-21 2030-01-21 ORIG FIN STMT

Parties

Name Webster Bank, N.A.
Role Secured Party
Name KEVIN RUSSELL & ASSOCIATES, LLC
Role Debtor
0005181072 Active OFS 2023-12-12 2029-01-10 AMENDMENT

Parties

Name KEVIN RUSSELL & ASSOCIATES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003386172 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name KEVIN RUSSELL & ASSOCIATES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003284066 Active OFS 2019-01-10 2029-01-10 ORIG FIN STMT

Parties

Name KEVIN RUSSELL & ASSOCIATES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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