Search icon

ZKI COMMUNICATIONS LLC

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

Company Details

Entity Name: ZKI COMMUNICATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 1997
Business ALEI: 0554762
Annual report due: 31 Mar 2026
Business address: 45 HILL RD, REDDING, CT, 06896, United States
Mailing address: 45 HILL RD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lisa@zki.com

Industry & Business Activity

NAICS

512191 Teleproduction and Other Postproduction Services

This U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY B. TRATTNER Agent C/O ELLIS & TRATTNER, P.C., 27 MILL PLAIN ROAD, DANBURY, CT, 06811, United States C/O ELLIS & TRATTNER, P.C., 27 MILL PLAIN ROAD, DANBURY, CT, 06811, United States +1 203-748-3010 lisa@zki.com 129 CAROL ST, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
RORY JAMES PSZENITZKI Officer 45 HILL ROAD, REDDING, CT, 06896, United States 45 HILL ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929356 2025-03-17 - Annual Report Annual Report -
BF-0012183786 2024-01-30 - Annual Report Annual Report -
BF-0011263723 2023-01-26 - Annual Report Annual Report -
BF-0010283447 2022-03-04 - Annual Report Annual Report 2022
0007154938 2021-02-15 - Annual Report Annual Report 2021
0006736675 2020-01-30 - Annual Report Annual Report 2020
0006354117 2019-02-01 - Annual Report Annual Report 2019
0006071040 2018-02-12 - Annual Report Annual Report 2017
0006071051 2018-02-12 - Annual Report Annual Report 2018
0005776026 2017-02-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932468309 2021-01-20 0156 PPS 45 Hill Rd, Redding, CT, 06896-2314
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16570
Loan Approval Amount (current) 16570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-2314
Project Congressional District CT-04
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16696.2
Forgiveness Paid Date 2021-11-03
2778627308 2020-04-29 0156 PPP 45 Hill Rd, Redding, CT, 06896-2314
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-2314
Project Congressional District CT-04
Number of Employees 2
NAICS code 512191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20960.7
Forgiveness Paid Date 2021-02-11
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