Search icon

KANEL HOME IMPROVEMENTS, LLC

Company Details

Entity Name: KANEL HOME IMPROVEMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2008
Business ALEI: 0923497
Annual report due: 31 Mar 2025
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 7 BARN HILL LANE, SEYMOUR, CT, 06483, United States
Mailing address: 7 BARN HILL LANE, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lizakkrzysztof@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN C. ANTIGNANI Agent 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, 06484, United States 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, 06484, United States +1 203-257-9101 lizakkrzysztof@yahoo.com 16 CORNWALL LANE, P.O.BOX 110443, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
KRZYSZTOF LIZAK Officer 7 BARN HILL LANE, SEYMOUR, CT, 06483, United States 7 BARN HILL LANE, SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0619786 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-02-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290769 2024-02-19 No data Annual Report Annual Report No data
BF-0011282391 2023-03-13 No data Annual Report Annual Report No data
BF-0010628957 2022-06-09 No data Annual Report Annual Report No data
BF-0009874167 2022-06-02 No data Annual Report Annual Report No data
BF-0009121881 2022-06-02 No data Annual Report Annual Report 2020
0006673936 2019-11-06 No data Annual Report Annual Report 2018
0006673933 2019-11-06 No data Annual Report Annual Report 2017
0006673932 2019-11-06 No data Annual Report Annual Report 2016
0006673928 2019-11-06 No data Annual Report Annual Report 2015
0006673939 2019-11-06 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966937408 2020-05-05 0156 PPP 7 BARN HILL LN, SEYMOUR, CT, 06483
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEYMOUR, NEW HAVEN, CT, 06483-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.05
Forgiveness Paid Date 2021-04-21

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website