Search icon

LINDA J. KIDDER & ASSOCIATES, LLC

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

Company Details

Entity Name: LINDA J. KIDDER & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 1998
Business ALEI: 0588722
Annual report due: 31 Mar 2025
Business address: 567 VAUXHALL STREET EXT. SUITE 130, WATERFORD, CT, 06385, United States
Mailing address: 567 VAUXHALL STREET EXT. SUITE 130, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: ljkassoc@aol.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This 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

Officer

Name Role Business address Phone E-Mail Residence address
LINDA J. KIDDER Officer 567 VAUXHALL STREET, SUITE 130, WATERFORD, CT, 06385, United States +1 860-227-9448 ljkassoc@aol.com 13 Whitehall Pond, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA J. KIDDER Agent 567 VAUXHALL STREET EXT. SUITE 130, WATERFORD, CT, 06385, United States 567 VAUXHALL STREET EXT., SUITE 130, WATERFORD, CT, 06385, United States +1 860-227-9448 ljkassoc@aol.com 13 Whitehall Pond, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179638 2024-01-04 - Annual Report Annual Report -
BF-0011146847 2023-02-27 - Annual Report Annual Report -
BF-0010200001 2022-03-09 - Annual Report Annual Report 2022
0007142815 2021-02-10 - Annual Report Annual Report 2021
0006858830 2020-03-31 - Annual Report Annual Report 2020
0006307903 2019-01-04 - Annual Report Annual Report 2019
0005998758 2018-01-09 - Annual Report Annual Report 2018
0005866328 2017-06-13 - Annual Report Annual Report 2017
0005535513 2016-04-12 - Annual Report Annual Report 2016
0005345447 2015-06-09 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855707204 2020-04-16 0156 PPP 567 VAUXHALL STREET EXT, WATERFORD, CT, 06385-4330
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39666
Loan Approval Amount (current) 39666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERFORD, NEW LONDON, CT, 06385-4330
Project Congressional District CT-02
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39923.56
Forgiveness Paid Date 2020-12-15
7979078609 2021-03-24 0156 PPS 567 Vauxhall Street Ext, Waterford, CT, 06385-4330
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56786.45
Loan Approval Amount (current) 56786.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, NEW LONDON, CT, 06385-4330
Project Congressional District CT-02
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57074.27
Forgiveness Paid Date 2021-09-28

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
0005006857 Active OFS 2021-08-02 2026-08-16 AMENDMENT

Parties

Name LINDA J. KIDDER & ASSOCIATES, LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003136286 Active OFS 2016-08-16 2026-08-16 ORIG FIN STMT

Parties

Name LINDA J. KIDDER & ASSOCIATES, LLC
Role Debtor
Name CHELSEA GROTON BANK
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