Search icon

PAYROLL EASE, LLC

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

Company Details

Entity Name: PAYROLL EASE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2001
Business ALEI: 0700062
Annual report due: 31 Mar 2026
Business address: 46 NORTH MAIN STREET PO BOX 476, KENT, CT, 06757, United States
Mailing address: 46 NORTH MAIN STREET PO BOX 476, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: hkinney@payrollease.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HEDY A. KINNEY Agent 46 NORTH MAIN STREET, KENT, CT, 06757, United States PO BOX 476, KENT, CT, 06757, United States +1 860-488-0297 jh-kinney2@charter.net 120 TREASURE HILL ROAD, SOUTH KENT, CT, 06785, United States

Officer

Name Role Business address Residence address
JACK C KINNEY JR Officer 46 NORTH MAIN STREET, PO BOX 476, KENT, CT, 06757, United States 120 TREASURE HILL ROAD, SOUTH KENT, CT, 06785, United States
HEDY KINNEY Officer 46 NORTH MAIN STREET, PO BOX 476, KENT, CT, 06757, United States 120 TREASURE HILL ROAD, SOUTH KENT, CT, 06785, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949453 2025-03-19 - Annual Report Annual Report -
BF-0012179316 2024-02-15 - Annual Report Annual Report -
BF-0011405698 2023-02-15 - Annual Report Annual Report -
BF-0010416491 2022-03-23 - Annual Report Annual Report 2022
0007150682 2021-02-15 - Annual Report Annual Report 2021
0006905514 2020-05-15 - Annual Report Annual Report 2020
0006424429 2019-03-05 - Annual Report Annual Report 2019
0006061896 2018-02-08 - Annual Report Annual Report 2018
0005980608 2017-12-06 - Annual Report Annual Report 2017
0005717586 2016-12-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7728267203 2020-04-28 0156 PPP 46 NORTH MAIN STREET, KENT, CT, 06757
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31141
Loan Approval Amount (current) 31141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KENT, LITCHFIELD, CT, 06757-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31472.03
Forgiveness Paid Date 2021-05-25
1442238601 2021-03-13 0156 PPS 46 N Main St, Kent, CT, 06757-1516
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31141
Loan Approval Amount (current) 31141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kent, LITCHFIELD, CT, 06757-1516
Project Congressional District CT-05
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31392.69
Forgiveness Paid Date 2022-01-06
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