Search icon

ABRIOLA & KELEMEN TRADE SERVICE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ABRIOLA & KELEMEN TRADE SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2002
Business ALEI: 0706880
Annual report due: 31 Mar 2026
Business address: 2611 MAIN ST., STRATFORD, CT, 06615, United States
Mailing address: 2611 MAIN ST., STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dennisanddarcy@yahoo.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAWN M. KELEMEN Agent 2611 MAIN ST, STRATFOTRD, CT, 06615, United States 2611 MAIN ST, STRATFOTRD, CT, 06615, United States +1 203-258-7127 dennisanddarcy@yahoo.com 2611 MAIN ST., STRATFORD, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAWN M. KELEMEN Officer 2611 MAIN ST, STRATFORD, CT, 06615, United States +1 203-258-7127 dennisanddarcy@yahoo.com 2611 MAIN ST., STRATFORD, CT, 06615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FH.000604 Funeral Home ACTIVE CURRENT 2002-03-27 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950460 2025-04-01 - Annual Report Annual Report -
BF-0012221547 2024-01-13 - Annual Report Annual Report -
BF-0011408892 2023-02-04 - Annual Report Annual Report -
BF-0010300899 2022-03-01 - Annual Report Annual Report 2022
0007088857 2021-01-30 - Annual Report Annual Report 2021
0006920168 2020-06-08 - Annual Report Annual Report 2014
0006920166 2020-06-08 - Annual Report Annual Report 2013
0006920174 2020-06-08 - Annual Report Annual Report 2018
0006920173 2020-06-08 - Annual Report Annual Report 2017
0006920170 2020-06-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5168818309 2021-01-25 0156 PPS 2611 Main St, Stratford, CT, 06615-5815
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43497.5
Loan Approval Amount (current) 43497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-5815
Project Congressional District CT-03
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43713.2
Forgiveness Paid Date 2021-07-30
1499097808 2020-05-21 0156 PPP 2611 Main St, Stratford, CT, 06615-5815
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-5815
Project Congressional District CT-03
Number of Employees 7
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44216.4
Forgiveness Paid Date 2021-05-04
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