Search icon

KILLINGLY ENGINEERING ASSOCIATES, LLC

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

Company Details

Entity Name: KILLINGLY ENGINEERING ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2007
Business ALEI: 0896158
Annual report due: 31 Mar 2026
Business address: 114 WESCOTT RD., DANIELSON, CT, 06239, United States
Mailing address: P.O. BOX 421, DAYVILLE, CT, United States, 06241
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: gglaude@killinglyea.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
NORMAND THIBEAULT JR. Officer 66 PHILLIP LANE, DAYVILLE, CT, 06241, United States - - 66 PHILLIP LANE, DAYVILLE, CT, 06241, United States
GREG A. GLAUDE Officer 130 COOMER HILL ROAD, DAYVILLE, CT, 06241, United States +1 860-617-9998 gglaude@killinglyea.com 130 COOMER HILL ROAD, DAYVILLE, CT, 06241, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREG A. GLAUDE Agent 114 WESTCOTT ROAD, DANIELSON, CT, 06239, United States P.O. BOX 421, DAYVILLE, CT, 06241, United States +1 860-617-9998 gglaude@killinglyea.com 130 COOMER HILL ROAD, DAYVILLE, CT, 06241, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
JPC.0000104 JOINT PRACTICE INACTIVE - 2008-10-14 2022-05-01 2023-04-30

History

Type Old value New value Date of change
Name change NAG, LLC KILLINGLY ENGINEERING ASSOCIATES, LLC 2008-04-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983195 2025-04-06 - Annual Report Annual Report -
BF-0012047322 2024-02-16 - Annual Report Annual Report -
BF-0010401118 2023-06-22 - Annual Report Annual Report 2022
BF-0011421756 2023-06-22 - Annual Report Annual Report -
0007282985 2021-04-06 - Annual Report Annual Report 2020
0007282988 2021-04-06 - Annual Report Annual Report 2021
0006677354 2019-11-12 - Annual Report Annual Report 2019
0006677352 2019-11-12 - Annual Report Annual Report 2018
0005858345 2017-06-06 - Annual Report Annual Report 2016
0005858363 2017-06-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4127388702 2021-03-31 0156 PPP 114 Westcott Rd, Danielson, CT, 06239-2932
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51247.12
Loan Approval Amount (current) 51247.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danielson, WINDHAM, CT, 06239-2932
Project Congressional District CT-02
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51530.73
Forgiveness Paid Date 2021-10-26

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
0005101959 Active OFS 2022-11-01 2027-11-01 ORIG FIN STMT

Parties

Name KILLINGLY ENGINEERING ASSOCIATES, LLC
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
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