Search icon

KASKIE, PLUDE & COMPANY, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KASKIE, PLUDE & COMPANY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Apr 2001
Business ALEI: 0679628
Annual report due: 31 Mar 2025
Business address: 324 ELM STREET UNIT #103B, MONROE, CT, 06468, United States
Mailing address: 324 ELM STREET UNIT #103B, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dplude@kaskieplude.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DENISE PLUDE Officer 324 ELM STREET, 103B, MONROE, CT, 06484, United States - - 45 PHILIP DR, SHELTON, CT, 06468, United States
MICHAEL PLUDE Officer 324 ELM ST., STE 103B, MONROE, CT, 06468, United States +1 203-767-7428 MPLUDE@KASKIEPLUDE.COM 45 PHILIP DRIVE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL PLUDE Agent 324 ELM ST., UNIT #103B, MONROE, CT, 06468, United States 324 ELM ST., UNIT #103B, MONROE, CT, 06468, United States +1 203-767-7428 MPLUDE@KASKIEPLUDE.COM 45 PHILIP DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012232258 2024-01-22 - Annual Report Annual Report -
BF-0011403322 2023-01-25 - Annual Report Annual Report -
BF-0010353967 2022-03-04 - Annual Report Annual Report 2022
0007327886 2021-05-10 - Annual Report Annual Report 2021
0006962136 2020-08-14 - Annual Report Annual Report 2020
0006529904 2019-04-10 - Annual Report Annual Report 2019
0006335425 2019-01-24 - Annual Report Annual Report 2018
0005909554 2017-08-14 - Annual Report Annual Report 2016
0005909550 2017-08-14 - Annual Report Annual Report 2015
0005909555 2017-08-14 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2165438303 2021-01-20 0156 PPS 324 Elm St Ste 103B, Monroe, CT, 06468-2283
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80215
Loan Approval Amount (current) 80215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-2283
Project Congressional District CT-04
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80845.58
Forgiveness Paid Date 2021-11-05

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
0005230542 Active OFS 2024-07-25 2029-12-22 AMENDMENT

Parties

Name KASKIE, PLUDE & COMPANY, L.L.C.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003371817 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name KASKIE, PLUDE & COMPANY, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003333668 Active OFS 2019-10-04 2024-10-04 ORIG FIN STMT

Parties

Name KASKIE, PLUDE & COMPANY, L.L.C.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003333667 Active OFS 2019-10-04 2024-10-04 ORIG FIN STMT

Parties

Name KASKIE, PLUDE & COMPANY, L.L.C.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003319783 Active OFS 2019-07-17 2029-12-22 AMENDMENT

Parties

Name KASKIE, PLUDE & COMPANY, L.L.C.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003032766 Active OFS 2014-12-22 2029-12-22 ORIG FIN STMT

Parties

Name KASKIE, PLUDE & COMPANY, L.L.C.
Role Debtor
Name CITIZENS BANK, N.A.
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