Search icon

KEV-ERI, INC.

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

Company Details

Entity Name: KEV-ERI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 1997
Business ALEI: 0564869
Annual report due: 16 Jun 2025
Business address: 230 WOODMONT ROAD 230 WOODMONT ROAD 230 WOODMONT ROAD, MILFORD, CT, 06460, United States
Mailing address: 230 WOODMONT ROAD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: kevin@theoriginaltoycompany.com

Industry & Business Activity

NAICS

339930 Doll, Toy, and Game Manufacturing

This industry comprises establishments primarily engaged in manufacturing complete dolls, doll parts, doll clothes, action figures, toys, games (including electronic, such as gaming consoles and devices and handheld video games), hobby kits, and children's vehicles (except metal bicycles and tricycles). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN C. MCGRATH Officer 230 WOODMONT ROAD, MILFORD, CT, 06460, United States +1 203-876-7289 kevin@theoriginalcompany.com 24 MILES STREET, MILFORD, CT, 06460, United States
SUSAN B. MCGRATH Officer 230 WOODMONT ROAD, MILFORD, CT, 06460, United States - - 24 MILES STREET, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN C. MCGRATH Agent 24 MILES STREET, MILFORD, CT, 06460, United States 24 MILES STREET, MILFORD, CT, 06460, United States +1 203-876-7289 kevin@theoriginalcompany.com 24 MILES STREET, MILFORD, CT, 06460, United States

Director

Name Role Business address Residence address
KEVIN MCGRATH JR. Director 230 WOODMONT ROAD, MILFORD, CT, 06460, United States 24 MILES STREET, MILFORD, CT, 06460, United States
ERIN MCGRATH Director 230 WOODMONT ROAD, MILFORD, CT, 06460, United States 24 MILES STREET, MILFORD, CT, 06460, United States

History

Type Old value New value Date of change
Name change GALT AMERICA, INC. KEV-ERI, INC. 1997-07-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174275 2024-08-15 - Annual Report Annual Report -
BF-0011262452 2023-05-17 - Annual Report Annual Report -
BF-0010232898 2022-06-16 - Annual Report Annual Report 2022
BF-0009753455 2021-09-15 - Annual Report Annual Report -
0007215782 2021-03-10 - Annual Report Annual Report 2019
0007215817 2021-03-10 - Annual Report Annual Report 2020
0006224536 2018-07-31 - Annual Report Annual Report 2018
0006224528 2018-07-31 - Annual Report Annual Report 2015
0006224521 2018-07-31 - Annual Report Annual Report 2014
0006224531 2018-07-31 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2682527210 2020-04-16 0156 PPP 230 Woodmont Rd 7-12, Milford, CT, 06460
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49800
Loan Approval Amount (current) 49800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50318.47
Forgiveness Paid Date 2021-05-13

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
0005113476 Active OFS 2023-01-05 2028-05-30 AMENDMENT

Parties

Name KEV-ERI, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0003219184 Active OFS 2017-12-19 2028-05-30 AMENDMENT

Parties

Name KEV-ERI, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002912433 Active OFS 2012-12-20 2028-05-30 AMENDMENT

Parties

Name KEV-ERI, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002607795 Active OFS 2007-12-12 2028-05-30 AMENDMENT

Parties

Name KEV-ERI, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002206061 Active OFS 2003-05-30 2028-05-30 ORIG FIN STMT

Parties

Name KEV-ERI, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
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