Search icon

HUDSON, KILBY AND MCCAULEY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUDSON, KILBY AND MCCAULEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2008
Business ALEI: 0923946
Annual report due: 31 Mar 2026
Business address: 10 Bokum Rd, Essex, CT, 06426-1500, United States
Mailing address: P.O. Box 398, Essex, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: w.c.hudson@hudsonkilby.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
W. CAMPBELL HUDSON III Officer 10 Bokum Rd, Essex, CT, 06426-1500, United States +1 860-767-0333 w.c.hudson@hudsonkilby.com 20 DONALD RD., ESSEX, CT, 06426, United States
SUZANNA U. MCCAULEY Officer 10 Bokum Rd, Essex, CT, 06426-1500, United States - - 65 DENNISON ROAD, ESSEX, CT, 06426, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
W. CAMPBELL HUDSON III Agent 10 Bokum Rd, Essex, CT, 06426-1500, United States P.O. Box 398, Essex, CT, 06426, United States +1 860-767-0333 w.c.hudson@hudsonkilby.com 20 DONALD RD., ESSEX, CT, 06426, United States

History

Type Old value New value Date of change
Name change HUDSON AND KILBY, LLC HUDSON, KILBY AND MCCAULEY, LLC 2020-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988049 2025-02-27 - Annual Report Annual Report -
BF-0012292107 2024-02-26 - Annual Report Annual Report -
BF-0011281655 2023-03-21 - Annual Report Annual Report -
BF-0009785969 2022-08-15 - Annual Report Annual Report -
BF-0010801491 2022-08-15 - Annual Report Annual Report -
0006724816 2020-01-16 - Annual Report Annual Report 2020
0006722189 2020-01-13 2020-01-13 Amendment Amend Name -
0006319570 2019-01-14 - Annual Report Annual Report 2019
0006001839 2018-01-11 - Annual Report Annual Report 2018
0005748363 2017-01-24 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7890717205 2020-04-28 0156 PPP 78 Main Street, ESSEX, CT, 06426-0398
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114362
Loan Approval Amount (current) 114362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESSEX, MIDDLESEX, CT, 06426-0398
Project Congressional District CT-02
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115132.77
Forgiveness Paid Date 2021-01-07
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