Search icon

KENT DREAM KITCHENS, LLC

Company Details

Entity Name: KENT DREAM KITCHENS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2007
Business ALEI: 0908335
Annual report due: 31 Mar 2025
NAICS code: 541410 - Interior Design Services
Business address: 10 KENT GREEN BLVD, KENT, CT, 06757, United States
Mailing address: PO BOX 606, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jnamm@kentkitchenworks.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY NAMM Agent 10 KENT GREEN BLVD, KENT, CT, 06757, United States PO BOX 606, PO BOX 606, KENT, KENT, CT, 06757, United States +1 860-248-0775 jnamm@kentkitchenworks.com 254 KENT CORNWALL RD., KENT, CT, 06757, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY NAMM Officer 10 KENT GREEN BLVD, KENT, CT, 06757, United States +1 860-248-0775 jnamm@kentkitchenworks.com 254 KENT CORNWALL RD., KENT, CT, 06757, United States
Patricia Namm Officer 10 KENT GREEN BLVD, KENT, CT, 06757, United States No data No data 254 Kent Cornwall Road, Kent, CT, 06757, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0623142 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-04-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012235313 2024-01-24 No data Annual Report Annual Report No data
BF-0011281949 2023-02-16 No data Annual Report Annual Report No data
BF-0010348724 2022-03-23 No data Annual Report Annual Report 2022
BF-0009770553 2021-06-30 No data Annual Report Annual Report No data
0006860094 2020-03-31 No data Annual Report Annual Report 2020
0006454786 2019-03-12 No data Annual Report Annual Report 2019
0006454768 2019-03-12 No data Annual Report Annual Report 2018
0005900038 2017-08-01 No data Annual Report Annual Report 2017
0005623241 2016-08-05 No data Annual Report Annual Report 2015
0005623244 2016-08-05 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8892727206 2020-04-28 0156 PPP 5 KENT GREEN BLVD, KENT, CT, 06757-1501
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KENT, LITCHFIELD, CT, 06757-1501
Project Congressional District CT-05
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10039.15
Forgiveness Paid Date 2021-09-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website