Search icon

KCA REALTY, LLC

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

Company Details

Entity Name: KCA REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2007
Business ALEI: 0922654
Annual report due: 31 Mar 2026
Business address: 41 SMITH NECK RD, OLD LYME, CT, 06371, United States
Mailing address: POB 97 ROUTE 156, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: liddykarter96@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VALERIE ANN VOTTO Agent 19 HALLS ROAD, STE. 224, OLD LYME, CT, 06371, United States 19 HALLS ROAD, STE. 224, OLD LYME, CT, 06371, United States +1 203-314-9013 liddykarter96@gmail.com 19 Halls Road, 224, Old Lyme, CT, 06371, United States

Officer

Name Role Business address Residence address
ALEXANDER RICHARDSON Officer 41 SMITH NECK RD, OLD LYME, CT, 06371, United States 41 SMITH NECK RD, OLD LYME, CT, 06371, United States
ELIZABETH H. KARTER Officer 41 SMITH NECK ROAD, OLD LYME, CT, 06371, United States 41 SMITH NECK RD, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987766 2025-03-12 - Annual Report Annual Report -
BF-0012291014 2024-02-17 - Annual Report Annual Report -
BF-0011282579 2023-02-04 - Annual Report Annual Report -
BF-0010190073 2022-05-23 - Annual Report Annual Report 2022
0007091181 2021-02-01 - Annual Report Annual Report 2021
0006962150 2020-08-14 2020-08-14 Interim Notice Interim Notice -
0006947957 2020-07-16 - Annual Report Annual Report 2020
0006771176 2020-02-21 2020-02-21 Change of Agent Address Agent Address Change -
0006374653 2019-02-09 - Annual Report Annual Report 2019
0006032543 2018-01-25 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6566277709 2020-05-01 0156 PPP 41 SMITHS NECK RD, OLD LYME, CT, 06371-2619
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16432
Loan Approval Amount (current) 16432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OLD LYME, NEW LONDON, CT, 06371-2619
Project Congressional District CT-02
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16569.76
Forgiveness Paid Date 2021-03-10

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
East Hampton 41 HADDAM NECK RD 08/25/12// 0.46 2806 Source Link
Acct Number R02954
Assessment Value $134,750
Appraisal Value $192,490
Land Use Description Single Family
Zone R-2
Neighborhood 400
Land Assessed Value $38,720
Land Appraised Value $55,310

Parties

Name KCA REALTY, LLC
Sale Date 2013-03-26
Sale Price $92,500
Name SECY OF HOUSING AND URBAN DEV
Sale Date 2012-07-13
Name MIDFIRST BANK
Sale Date 2012-04-12
Name CATUCCI FRANK M + ANNE T
Sale Date 2004-04-13
Sale Price $169,900
Name MCMAHON JOHN T
Sale Date 1983-04-07
East Hampton 1 MIDDLETOWN AVE 07A/51/15// 1 162 Source Link
Acct Number R00177
Assessment Value $175,920
Appraisal Value $251,330
Land Use Description 2 Family
Zone R-2S
Neighborhood 400
Land Assessed Value $53,950
Land Appraised Value $77,080

Parties

Name KCA REALTY, LLC
Sale Date 2018-12-27
Name KARTER ELIZABETH
Sale Date 2016-10-13
Sale Price $90,100
Name FEDERAL NATIONAL MTG ASSOC
Sale Date 2015-12-28
Name MESSIER LOUIS E
Sale Date 2012-11-19
Name MESSIER LOUIS N ESTATE OF
Sale Date 2006-12-26
East Haddam 25 MOODUS LEESVILLE RD M64//L074// 0.9 6610 Source Link
Acct Number 00279250
Assessment Value $55,600
Appraisal Value $79,430
Land Use Description Res Vacant
Zone R
Land Assessed Value $55,600
Land Appraised Value $79,430

Parties

Name KCA REALTY, LLC
Sale Date 2016-04-01
Sale Price $80,000
East Haddam 31 GRIST MILL RD M65//L034// 3.58 3426 Source Link
Acct Number 00287900
Assessment Value $271,820
Appraisal Value $388,320
Land Use Description Multiple Houses
Zone R1/2
Land Assessed Value $62,380
Land Appraised Value $89,120

Parties

Name KCA REALTY, LLC
Sale Date 2018-01-16
Name KARTER ELIZABETH
Sale Date 2007-09-17
East Haddam 145 EH COLCHESTER TPKE M57//L009// 1.04 2908 Source Link
Acct Number 00240800
Assessment Value $123,100
Appraisal Value $175,860
Land Use Description Res Dwelling
Zone R1
Land Assessed Value $73,820
Land Appraised Value $105,460

Parties

Name KCA REALTY, LLC
Sale Date 2018-12-26
Name KCA REALTY, LLC
Sale Date 2014-01-25
Name KARTER ELIZABETH
Sale Date 2013-03-05
Sale Price $79,000
Name WELLS FARGO BANK
Sale Date 2011-09-26
Sale Price $203,730
Name COMPOSITOR SUZANNA
Sale Date 2006-08-10
Sale Price $203,730
East Haddam 23 MOODUS LEESVILLE RD M64//L003// 0.58 3330 Source Link
Acct Number 00279200
Assessment Value $106,480
Appraisal Value $152,120
Land Use Description Res Dwelling
Zone R
Land Assessed Value $53,980
Land Appraised Value $77,120

Parties

Name KCA REALTY, LLC
Sale Date 2016-04-01
Sale Price $80,000
Name BANK OF NEW YORK MELLON
Sale Date 2016-01-08
Name KANE BERNARD J
Sale Date 2004-01-13
East Haddam 136 EH COLCHESTER TPKE M57//L149// 1.15 2927 Source Link
Acct Number 00241400
Assessment Value $175,980
Appraisal Value $251,400
Land Use Description Res Dwelling
Zone R1
Land Assessed Value $74,130
Land Appraised Value $105,900

Parties

Name KCA REALTY, LLC
Sale Date 2018-12-26
Name KARTER ELIZABETH
Sale Date 2013-01-15
Sale Price $85,600
Name BARTON ERIC S & DEANNA R
Sale Date 2000-06-26
Old Lyme 26 FOUR MILE RIVER RD 20//14// 0.33 992 Source Link
Acct Number 00088100
Assessment Value $174,300
Appraisal Value $248,900
Land Use Description Single Fam MDL-01
Zone RU40
Neighborhood 0040
Land Assessed Value $61,100
Land Appraised Value $87,300

Parties

Name KCA REALTY, LLC
Sale Date 2018-12-24
Name KCA REALTY, LLC
Sale Date 2014-12-18
Name KARTER ELIZABETH
Sale Date 2014-12-18
Sale Price $75,000
Name TYROPOLIS JAMES P
Sale Date 2006-05-12
East Haddam 42 NORTH MOODUS RD M65//L021// 0.37 3413 Source Link
Acct Number 00286600
Assessment Value $160,340
Appraisal Value $229,060
Land Use Description Multiple Houses
Zone R
Land Assessed Value $51,140
Land Appraised Value $73,060

Parties

Name KCA REALTY, LLC
Sale Date 2020-12-09
Sale Price $178,250
Name 705 WASHINGTON AVE LLC
Sale Date 2011-11-17
Name COUNTRYWIDE HOME LOAN SERVICE
Sale Date 2009-10-21
Name BLISH DAVID M
Sale Date 1992-11-30
East Haddam 65 NORTH MOODUS RD M73//L003// 2.5 4521 Source Link
Acct Number 00407500
Assessment Value $147,630
Appraisal Value $210,900
Land Use Description Three Family
Zone R
Land Assessed Value $67,200
Land Appraised Value $96,000

Parties

Name KCA REALTY, LLC
Sale Date 2021-07-27
Sale Price $212,500
Name DEVLIN PROPERTIES, LLC
Sale Date 2014-02-19
Name DEVLIN ALEXIS
Sale Date 2004-01-05

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 10 MELROSE DR 07 9450001007 0.0000 Source Link
Property Use Office
Primary Use Office Building
Zone BR
Appraised Value 174,900
Assessed Value 122,430

Parties

Name KCA REALTY, LLC
Sale Date 1992-06-22
Sale Price $0
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