Search icon

KHA, LLC

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

Company Details

Entity Name: KHA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Feb 2005
Business ALEI: 0812646
Annual report due: 31 Mar 2024
Business address: 229 MILL STREET, GREENWICH, CT, 06830, United States
Mailing address: 229 MILL STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: EXECUTIVEDELI@OPTONLINE.NET

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KEVIN H. ALLMASHY Officer 229 MILL STREET, GREENWICH, CT, 06830, United States 229 MILL STREET, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY S. KIMMEL Agent 9 MORGAN AVENUE, NORWALK, CT, 06851, United States 9 MORGAN AVENUE, NORWALK, CT, 06851, United States +1 914-557-9667 EXECUTIVEDELI@OPTONLINE.NET 101 CENTENNIAL DRIVE, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011164613 2023-06-22 - Annual Report Annual Report -
BF-0010710314 2023-06-22 - Annual Report Annual Report -
BF-0008445933 2022-07-18 - Annual Report Annual Report 2020
BF-0008445937 2022-07-18 - Annual Report Annual Report 2011
BF-0008445932 2022-07-18 - Annual Report Annual Report 2013
BF-0008445931 2022-07-18 - Annual Report Annual Report 2019
BF-0008445930 2022-07-18 - Annual Report Annual Report 2012
BF-0008445936 2022-07-18 - Annual Report Annual Report 2018
BF-0008445929 2022-07-18 - Annual Report Annual Report 2017
BF-0008445935 2022-07-18 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4641468400 2021-02-06 0156 PPS 229 Mill St, Greenwich, CT, 06830-5849
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3537
Loan Approval Amount (current) 3537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5849
Project Congressional District CT-04
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3561.13
Forgiveness Paid Date 2021-11-10
9657267106 2020-04-15 0156 PPP 229 Mill Street, Greenwich, CT, 06830
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6650
Loan Approval Amount (current) 6650
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 Greenwich, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6710.4
Forgiveness Paid Date 2021-03-18
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