Search icon

KEEGAN WORKS, LLC

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

Company Details

Entity Name: KEEGAN WORKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jul 2003
Business ALEI: 0755062
Annual report due: 31 Mar 2025
Business address: 81 BURNBROOK ROAD, EAST HARTFORD, CT, 06118, United States
Mailing address: 81 BURNBROOK ROAD, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: keeganworks@icloud.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KEEGAN WORKS, LLC, RHODE ISLAND 001683029 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK C. KEEGAN Agent 81 BURNBROOK ROAD, EAST HARTFORD, CT, 06118, United States 81 BURNBROOK ROAD, EAST HARTFORD, CT, 06118, United States +1 860-916-9708 keeganworks@icloud.com 81 BURNBROOK ROAD, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Residence address
MARK KEEGAN Officer 81 BURNBROOK RD, EAST HARTFORD, CT, 06118, United States #3 UPLANDS WAY, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0581327 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-07-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083296 2024-04-21 - Annual Report Annual Report -
BF-0009940474 2023-05-26 - Annual Report Annual Report -
BF-0009242865 2023-05-26 - Annual Report Annual Report 2018
BF-0011276024 2023-05-26 - Annual Report Annual Report -
BF-0009201515 2023-05-26 - Annual Report Annual Report 2019
BF-0009208795 2023-05-26 - Annual Report Annual Report 2020
BF-0010798518 2023-05-26 - Annual Report Annual Report -
BF-0011788740 2023-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006142016 2018-03-28 - Annual Report Annual Report 2017
0006141998 2018-03-28 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516207902 2020-06-17 0156 PPP 81 Burnbook Road, EAST HARTFORD, CT, 06118
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5175
Loan Approval Amount (current) 5175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06118-1000
Project Congressional District CT-01
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5247.31
Forgiveness Paid Date 2021-11-03

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
0005079611 Active OFS 2022-06-22 2027-06-22 ORIG FIN STMT

Parties

Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
Name KEEGAN WORKS, LLC
Role Debtor
0003372607 Active OFS 2020-05-27 2025-05-27 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name KEEGAN WORKS, LLC
Role Debtor
0003326997 Active OFS 2019-08-30 2024-08-30 ORIG FIN STMT

Parties

Name KEEGAN WORKS, LLC
Role Debtor
Name DLR INC
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