Search icon

KETTLE LAKES LLC

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

Company Details

Entity Name: KETTLE LAKES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2000
Business ALEI: 0649579
Annual report due: 31 Mar 2026
Business address: DBA LAKEVIEW OF FARMINGTON 34 LAKESHORE DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: C/O EQUITY MANAGEMENT CORP 172 WEST MAIN STREET, STE 2, AVON, CT, United States, 06001
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jonathanrutenberg@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN RUTENBERG Officer 172 WEST MAIN STREET SUITE 2, AVON, CT, 06001, United States +1 860-676-1706 jon@equitymanagement.com 26 COLONIAL DRIVE N, BLOOMFIELD, CT, 06002, United States
KARL FLEISCHMANN Officer 6 SYCAMORE LANE, WEST HARTFORD, CT, 06117, United States - - 1055 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN RUTENBERG Agent 172 WEST MAIN STREET SUITE 2, AVON, CT, 06001, United States 172 WEST MAIN STREET SUITE 2, AVON, CT, 06001, United States +1 860-676-1706 jon@equitymanagement.com 26 COLONIAL DRIVE N, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941643 2025-03-05 - Annual Report Annual Report -
BF-0012152219 2024-01-23 - Annual Report Annual Report -
BF-0011158695 2023-01-25 - Annual Report Annual Report -
BF-0010279303 2022-02-01 - Annual Report Annual Report 2022
0007215151 2021-03-10 - Annual Report Annual Report 2020
0007215239 2021-03-10 - Annual Report Annual Report 2021
0006499919 2019-03-27 - Annual Report Annual Report 2019
0006036346 2018-01-26 - Annual Report Annual Report 2018
0005809609 2017-04-04 - Annual Report Annual Report 2017
0005523842 2016-03-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9000957401 2020-05-19 0156 PPP 172 W MAIN ST, AVON, CT, 06001-4337
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59715
Loan Approval Amount (current) 59715
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 AVON, HARTFORD, CT, 06001-4337
Project Congressional District CT-05
Number of Employees 6
NAICS code 531110
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 60038.93
Forgiveness Paid Date 2020-12-14

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
0005042647 Active OFS 2022-01-13 2026-09-30 AMENDMENT

Parties

Name KETTLE LAKES LLC
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
0005032408 Active OFS 2021-12-03 2026-12-03 ORIG FIN STMT

Parties

Name KETTLE LAKES LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005024300 Active OFS 2021-09-30 2026-09-30 ORIG FIN STMT

Parties

Name KETTLE LAKES LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party

Property Records Card

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 Unique Id Size url
Farmington 1276 FARMINGTON AV 1388 06351276 59.4000 Source Link
Property Use Apartments
Primary Use Apartment - High Rise
Zone RA
Appraised Value 23,267,800
Assessed Value 16,287,460

Parties

Name KETTLE LAKES LLC
Sale Date 2000-04-28
Sale Price $0
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