Search icon

BENNETT PROPERTIES LLC

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

Company Details

Entity Name: BENNETT PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 27 Dec 1999
Business ALEI: 0638841
Annual report due: 31 Mar 2021
Business address: 141 Weston Street Suite 2555, Hartford, CT, 06146, United States
Mailing address: 141 Weston Street Suite 2555, Hartford, CT, United States, 06146
ZIP code: 06146
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KENBENCPA@GMAIL.COM
E-Mail: kenbenbld@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kenneth Bennett Agent 141 Weston Street Suite 2555, Hartford, CT, 06146, United States 141 Weston Street Suite 2555, Hartford, CT, 06146, United States +1 860-680-5641 kenbenbld@gmail.com 86 Park Avenue, Bloomfield, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
Russell McDowell Officer - - - 90 Love Lane, Hartford, CT, 06112, United States
Bertram Duncan Officer - - - 92 Love Lane, Hartford, CT, 06112, United States
Kenneth Bennett Officer 141 Weston Street Suite 2555, Hartford, CT, 06146, United States +1 860-680-5641 kenbenbld@gmail.com 86 Park Avenue, Bloomfield, CT, 06002, United States
Corey Joseph Officer - - - 27 ROSEMONT ST, Hartford, CT, 06120, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013315515 2025-01-31 - Reinstatement Certificate of Reinstatement -
BF-0012462610 2023-11-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011911789 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006998332 2020-10-06 2020-10-06 Reinstatement Certificate of Reinstatement -
0006707723 2019-12-31 2019-12-31 Dissolution Certificate of Dissolution -
0006707712 2019-12-31 2019-12-31 Interim Notice Interim Notice -
0006136913 2018-03-24 - Annual Report Annual Report 2017
0005742946 2017-01-17 - Change of Agent Address Agent Address Change -
0005742871 2017-01-17 - Annual Report Annual Report 2016
0005444048 2015-12-09 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102407405 2020-05-03 0156 PPP 27 ROSEMONT ST, HARTFORD, CT, 06120-1122
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100301
Loan Approval Amount (current) 100301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06120-1122
Project Congressional District CT-01
Number of Employees 12
NAICS code 561790
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101172.11
Forgiveness Paid Date 2021-03-17
1719128803 2021-04-10 0156 PPS 141 Weston St Unit 2555 15 Greenwich St, Hartford, CT, 06146-7714
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97650
Loan Approval Amount (current) 97650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06146-7714
Project Congressional District CT-01
Number of Employees 6
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98120.86
Forgiveness Paid Date 2021-10-06

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
West Haven 57 FOREST RD 65/280/// 0.15 16353 Source Link
Acct Number 00000819
Assessment Value $173,320
Appraisal Value $247,600
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $61,390
Land Appraised Value $87,700

Parties

Name KNOX STEFAN & DENEDRA AS J/T
Sale Date 2004-10-13
Sale Price $175,500
Name BENNETT PROPERTIES LLC
Sale Date 2001-08-16
Name BENNETT AARON
Sale Date 1997-12-12
Name HOUSING & URBAN DEVELOPMENT
Sale Date 1996-05-03
Name SHAWMUT BANK
Sale Date 1996-05-03
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