Search icon

KENNETH BOROSON ARCHITECTS, LLC

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

Company Details

Entity Name: KENNETH BOROSON ARCHITECTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1998
Business ALEI: 0609296
Annual report due: 31 Mar 2026
Business address: 315 PECK ST, NEW HAVEN, CT, 06513, United States
Mailing address: 315 PECK ST, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bbrown@kbarch.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-09-24
Expiration Date: 2023-03-24
Status: Expired
Product: Complete Architectural and Interior Design Services, Master Planning, New Construction, Renovation, Adaptive Reuse
Number Of Employees: 1
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KENNETH BOROSON ARCHITECTS, LLC, NEW YORK 4083310 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TNDDJKD2FSS2 2025-04-02 315 PECK ST BUILDING 3 SUITE 2-B, NEW HAVEN, CT, 06513, 2950, USA 315 PECK ST, BLDG 3-2B, NEW HAVEN, CT, 06513, 2949, USA

Business Information

Doing Business As KENNETH BOROSON ARCHITECTS LLC
URL http://www.kbarch.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-04
Initial Registration Date 2002-04-09
Entity Start Date 1988-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310
Product and Service Codes C211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETSY BROWN
Address 315 PECK STREET, NEW HAVEN, CT, 06513, 2933, USA
Title ALTERNATE POC
Name KENNETH BOROSON
Address 315 PECK STREET, NEW HAVEN, CT, 06513, 2933, USA
Government Business
Title PRIMARY POC
Name BETSY BROWN
Address 315 PECK STREET, NEW HAVEN, CT, 06513, 2993, USA
Past Performance
Title PRIMARY POC
Name KENNETH BOROSON
Address 315 PECK STREET, NEW HAVEN, CT, 06513, 2933, USA
Title ALTERNATE POC
Name KENNETH BOROSON
Address 315 PECK STREET, NEW HAVEN, CT, 06513, 2933, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2023 061620368 2024-09-09 KENNETH BOROSON ARCHITECTS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK STREET, NEW HAVEN, CT, 06513
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2022 061620368 2023-08-04 KENNETH BOROSON ARCHITECTS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK STREET, NEW HAVEN, CT, 06513
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2021 061620368 2022-07-22 KENNETH BOROSON ARCHITECTS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK ST., NEW HAVEN, CT, 06513
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2020 061620368 2021-06-10 KENNETH BOROSON ARCHITECTS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK ST., NEW HAVEN, CT, 06513
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2019 061620368 2020-09-02 KENNETH BOROSON ARCHITECTS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK ST., NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing KENNETH BOROSON
Valid signature Filed with authorized/valid electronic signature
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2018 061620368 2019-07-22 KENNETH BOROSON ARCHITECTS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK ST., NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing KENNETH BOROSON
Valid signature Filed with authorized/valid electronic signature
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2017 061620368 2018-09-24 KENNETH BOROSON ARCHITECTS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK STREET, NEW HAVEN, CT, 06513
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2016 061620368 2017-06-30 KENNETH BOROSON ARCHITECTS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK STREET, NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing KENNETH BOROSON
Valid signature Filed with authorized/valid electronic signature
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2015 061620368 2016-07-19 KENNETH BOROSON ARCHITECTS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK STREET, NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing KENNETH BOROSON
Valid signature Filed with authorized/valid electronic signature
KENNETH BOROSON ARCHITECTS RETIREMENT PLAN 2014 061620368 2015-07-16 KENNETH BOROSON ARCHITECTS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2036240662
Plan sponsor’s address 315 PECK STREET, NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing KENNETH BOROSON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
KENNETH ALAN BOROSON Officer 315 PECK ST, NEW HAVEN, CT, 06513, United States 58 EDWARDS ST, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH BOROSON Agent 315 PECK ST, NEW HAVEN, CT, 06513, United States 315 PECK ST, NEW HAVEN, CT, 06513, United States +1 630-430-8282 bbrown@kbarch.com 58 EDWARDS STREET, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARC.0000789 ARCHITECTURE FIRM ACTIVE CURRENT 2021-10-29 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937401 2025-03-07 - Annual Report Annual Report -
BF-0012352879 2024-02-13 - Annual Report Annual Report -
BF-0011156167 2023-01-23 - Annual Report Annual Report -
BF-0010363618 2022-02-08 - Annual Report Annual Report 2022
0007114206 2021-02-03 - Annual Report Annual Report 2021
0006761584 2020-02-19 - Annual Report Annual Report 2020
0006761577 2020-02-19 - Annual Report Annual Report 2019
0006761568 2020-02-19 - Annual Report Annual Report 2018
0006015594 2018-01-18 - Annual Report Annual Report 2017
0005705626 2016-11-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977758305 2021-01-22 0156 PPS 315 Peck St, New Haven, CT, 06513-2933
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211300
Loan Approval Amount (current) 211300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-2933
Project Congressional District CT-03
Number of Employees 13
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212480.96
Forgiveness Paid Date 2021-08-18
3821477105 2020-04-12 0156 PPP 315 PECK ST bldg 3, NEW HAVEN, CT, 06513-2918
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211300
Loan Approval Amount (current) 211300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-2918
Project Congressional District CT-03
Number of Employees 12
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212550.43
Forgiveness Paid Date 2020-11-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2941865 KENNETH BOROSON ARCHITECTS, LLC KENNETH BOROSON ARCHITECTS LLC TNDDJKD2FSS2 315 PECK ST BUILDING 3 SUITE 2-B, NEW HAVEN, CT, 06513-2950
Capabilities Statement Link -
Phone Number 203-624-0662
Fax Number 203-562-1732
E-mail Address bbrown@kbarch.com
WWW Page http://www.kbarch.com
E-Commerce Website -
Contact Person BETSY BROWN
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 1XYJ9
Year Established 1988
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005093184 Active OFS 2022-09-19 2028-02-14 AMENDMENT

Parties

Name KENNETH BOROSON ARCHITECTS, LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0003203756 Active OFS 2017-09-21 2028-02-14 AMENDMENT

Parties

Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
Name KENNETH BOROSON ARCHITECTS, LLC
Role Debtor
0002898453 Active OFS 2012-09-27 2028-02-14 AMENDMENT

Parties

Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
Name KENNETH BOROSON ARCHITECTS, LLC
Role Debtor
0002477989 Active OFS 2007-09-14 2028-02-14 AMENDMENT

Parties

Name KENNETH BOROSON ARCHITECTS, LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002185568 Active OFS 2003-02-14 2028-02-14 ORIG FIN STMT

Parties

Name KENNETH BOROSON ARCHITECTS, LLC
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