Search icon

KENNETH BROWN DESIGN GROUP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KENNETH BROWN DESIGN GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 1998
Business ALEI: 0603843
Annual report due: 31 Mar 2026
Business address: 4 WESTMINISTER CARTWAY, SIMSBURY, CT, 06070, United States
Mailing address: 4 WESTMINISTER CARTWAY, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kbrownsims@aol.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
KENNETH A. BROWN Officer 4 WESTMINSTER CARTWAY, SIMSBURY, CT, 06070, United States 4 WESTMINSTER CARTWAY, SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0561284 HOME IMPROVEMENT CONTRACTOR INACTIVE - 1999-12-01 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935074 2025-03-19 - Annual Report Annual Report -
BF-0012171492 2024-01-10 - Annual Report Annual Report -
BF-0011151280 2023-01-10 - Annual Report Annual Report -
BF-0010406092 2022-02-23 - Annual Report Annual Report 2022
0007133774 2021-02-08 - Annual Report Annual Report 2021
0006766175 2020-02-20 - Annual Report Annual Report 2020
0006503190 2019-03-28 - Annual Report Annual Report 2019
0006276775 2018-11-14 - Annual Report Annual Report 2017
0006276778 2018-11-14 - Annual Report Annual Report 2018
0005671680 2016-10-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704957809 2020-06-02 0156 PPP 4 Westminster Cartway, Simsbury, CT, 06070-1717
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31090
Loan Approval Amount (current) 31090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-1717
Project Congressional District CT-05
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31343.9
Forgiveness Paid Date 2021-03-25
3918638609 2021-03-17 0156 PPS 4 Westminster Cartway, Simsbury, CT, 06070-1717
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-1717
Project Congressional District CT-05
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20933.19
Forgiveness Paid Date 2021-09-17
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