Search icon

K & G PROPERTIES, LLC

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

Company Details

Entity Name: K & G PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Feb 2005
Business ALEI: 0811616
Annual report due: 31 Mar 2025
Business address: 594 HARTFORD ROAD, BROOKLYN, CT, 06234, United States
Mailing address: po box 904, BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: kgproperties@att.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM H. ST. ONGE ESQ. Agent 594 HARTFORD ROAD, BROOKLYN, CT, 06234, United States 50 RT 171 WOODSTOCK AVE, PUTNAM, CT, 06241, United States +1 860-928-0481 maiato@sbcglobal.net 147 LIERTY HWY, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
KELLY A. MAIATO Officer 594 HARTFORD ROAD, BROOKLYN, CT, 06234, United States 594 HARTFORD ROAD, BROOKLYN, CT, 06234, United States
GIL C. MAIATO Officer 594 HARTFORD ROAD, BROOKLYN, CT, 06234, United States 594 HARTFORD ROAD, BROOKLYN, CT, 06234, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
VMA.0001345 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-07-01 2019-07-01 2020-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139767 2024-01-20 - Annual Report Annual Report -
BF-0011164597 2023-02-05 - Annual Report Annual Report -
BF-0010200380 2022-03-26 - Annual Report Annual Report 2022
0007107919 2021-02-02 - Annual Report Annual Report 2021
0006789741 2020-02-26 - Annual Report Annual Report 2020
0006319577 2019-01-14 - Annual Report Annual Report 2019
0006045576 2018-01-30 - Annual Report Annual Report 2018
0005755439 2017-01-30 - Annual Report Annual Report 2017
0005475180 2016-01-28 - Annual Report Annual Report 2016
0005278734 2015-02-14 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4593607109 2020-04-13 0156 PPP 141 MAIN ST PO BOX 904, BROOKLYN, CT, 06234-0904
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 1100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, WINDHAM, CT, 06234-0904
Project Congressional District CT-02
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1106.72
Forgiveness Paid Date 2020-12-02

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
0005276511 Active OFS 2025-03-19 2030-03-19 ORIG FIN STMT

Parties

Name K & G PROPERTIES, LLC
Role Debtor
Name Eastern Funding LLC
Role Secured Party
0003356871 Active OFS 2020-03-05 2025-03-05 ORIG FIN STMT

Parties

Name K & G PROPERTIES, LLC
Role Debtor
Name ALLIANCE LAUNDRY SYSTEMS LLC
Role Secured Party
0003295097 Active OFS 2019-03-21 2024-04-04 AMENDMENT

Parties

Name K & G PROPERTIES, LLC
Role Debtor
Name ALLIANCE LAUNDRY SYSTEMS, LLC
Role Secured Party
0002987472 Active OFS 2014-04-04 2024-04-04 ORIG FIN STMT

Parties

Name K & G PROPERTIES, LLC
Role Debtor
Name ALLIANCE LAUNDRY SYSTEMS, LLC
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