Search icon

KELLEHER INVESTMENT MANAGEMENT, LLC

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

Company Details

Entity Name: KELLEHER INVESTMENT MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2007
Business ALEI: 0922383
Annual report due: 31 Mar 2026
Business address: 3190 WHITNEY AVE. #8, HAMDEN, CT, 06518, United States
Mailing address: 3190 WHITNEY AVE. #8, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: arthur.kelleher@gmail.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR J. KELLEHER III Agent 3190 WHITNEY AVE. #8, HAMDEN, CT, 06518, United States 3190 WHITNEY AVE. #8, HAMDEN, CT, 06518, United States +1 203-314-7085 arthur.kelleher@gmail.com 91 Abrams Rd, Cheshire, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARTHUR J. KELLEHER III Officer 3190 WHITNEY AVE., HAMDEN, CT, 06518, United States +1 203-314-7085 arthur.kelleher@gmail.com 91 Abrams Rd, Cheshire, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987714 2025-03-26 - Annual Report Annual Report -
BF-0011283184 2024-09-09 - Annual Report Annual Report -
BF-0012289648 2024-09-09 - Annual Report Annual Report -
BF-0012747598 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010527633 2022-06-01 - Annual Report Annual Report -
BF-0009704921 2022-03-31 - Annual Report Annual Report 2019
BF-0009885153 2022-03-31 - Annual Report Annual Report -
BF-0009704920 2022-03-31 - Annual Report Annual Report 2020
0006271825 2018-11-05 - Annual Report Annual Report 2018
0006271818 2018-11-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514277203 2020-04-15 0156 PPP 3190 WHITNEY AVE, HAMDEN, CT, 06518-2340
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-2340
Project Congressional District CT-03
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16348.68
Forgiveness Paid Date 2021-03-25
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