Search icon

KENNY, BRIMMER & MAHONEY, LLC

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

Company Details

Entity Name: KENNY, BRIMMER & MAHONEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Sep 1998
Business ALEI: 0599971
Annual report due: 31 Mar 2025
Business address: 78 BEAVER ROAD SUITE 2G, WETHERSFIELD, CT, 06109, United States
Mailing address: 78 BEAVER ROAD SUITE 2G, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SCLARK@KENNYBRIMMER.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNY, BRIMMER & MAHONEY, LLC 401(K) RETIREMENT PLAN 2023 060686219 2024-06-24 KENNY, BRIMMER & MAHONEY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8605274226
Plan sponsor’s address 78 BEAVER ROAD, SUITE 2G, WETHERSFIELD, CT, 061092200
KENNY, BRIMMER & MAHONEY, LLC 401(K) RETIREMENT PLAN 2022 060686219 2023-05-02 KENNY, BRIMMER & MAHONEY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8605274226
Plan sponsor’s address 78 BEAVER ROAD, SUITE 2G, WETHERSFIELD, CT, 061092200
KENNY, BRIMMER & MAHONEY, LLC 401(K) RETIREMENT PLAN 2021 060686219 2022-07-19 KENNY, BRIMMER & MAHONEY, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8605274226
Plan sponsor’s address 78 BEAVER ROAD, SUITE 2G, WETHERSFIELD, CT, 061092200
KENNY, BRIMMER & MAHONEY, LLC 401(K) RETIREMENT PLAN 2020 060686219 2021-05-25 KENNY, BRIMMER & MAHONEY, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8605274226
Plan sponsor’s address 78 BEAVER ROAD, SUITE 2G, WETHERSFIELD, CT, 061092200
KENNY, BRIMMER & MAHONEY, LLC 401(K) RETIREMENT PLAN 2019 060686219 2020-09-28 KENNY, BRIMMER & MAHONEY, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8605274226
Plan sponsor’s address 78 BEAVER ROAD, SUITE 2G, WETHERSFIELD, CT, 061092200

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEAN P. CLARK Agent 78 BEAVER ROAD SUITE 2G, WETHERSFIELD, CT, 06109, United States 78 BEAVER ROAD SUITE 2G, WETHERSFIELD, CT, 06109, United States +1 860-721-7725 sclark@kennybrimmer.com 259 Three Mile Rd, Glastonbury, CT, 06033-3834, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHANNON K. MCCARTHY Officer 78 BEAVER ROAD, SUITE 2G, WETHERSFIELD, CT, 06109, United States - - 33 PERRI LANE, BROAD BROOK, CT, 06016, United States
SEAN P. CLARK Officer 78 BEAVER ROAD SUITE 2G, WETHERSFIELD, CT, 06109, United States +1 860-721-7725 sclark@kennybrimmer.com 259 Three Mile Rd, Glastonbury, CT, 06033-3834, United States

History

Type Old value New value Date of change
Name change KENNY & BRIMMER, LLC KENNY, BRIMMER & MAHONEY, LLC 2006-02-14
Name change KENNY, BRIMMER, MELLEY & MAHONEY, LLC KENNY & BRIMMER, LLC 2003-01-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012172090 2024-03-13 - Annual Report Annual Report -
BF-0011149255 2023-01-25 - Annual Report Annual Report -
BF-0010242080 2022-03-09 - Annual Report Annual Report 2022
0007282980 2021-04-05 - Annual Report Annual Report 2021
0006885635 2020-04-16 - Annual Report Annual Report 2020
0006443362 2019-03-11 - Annual Report Annual Report 2019
0006234240 2018-08-17 - Annual Report Annual Report 2018
0006234243 2018-08-17 2018-08-17 Change of Agent Address Agent Address Change -
0005917480 2017-08-29 - Annual Report Annual Report 2017
0005637864 2016-08-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809857101 2020-04-15 0156 PPP 78 BEAVER RD, WETHERSFIELD, CT, 06109-2200
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259400
Loan Approval Amount (current) 259400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-2200
Project Congressional District CT-01
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261581.8
Forgiveness Paid Date 2021-03-02

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Tolland 11 WHITE BIRCH DRIVE 33/J/14/00/ 0.69 5981 Source Link
Acct Number 2191
Assessment Value $78,900
Appraisal Value $112,700
Land Use Description Vacant
Zone RDD
Neighborhood R45
Land Assessed Value $65,600
Land Appraised Value $93,700

Parties

Name E&D HOLDINGS LLC
Sale Date 2014-12-04
Name WHITE BIRCH DRIVE LLC
Sale Date 2014-04-21
Name KENNY, BRIMMER & MAHONEY, LLC
Sale Date 2014-04-21
Name LUSTER GLORIA C
Sale Date 2011-09-27
Name LUSTER DONALD R & GLORIA
Sale Date 2009-03-17
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