Search icon

KEYS TO THE CITY, LLC

Company Details

Entity Name: KEYS TO THE CITY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2008
Business ALEI: 0929838
Annual report due: 31 Mar 2026
NAICS code: 722511 - Full-Service Restaurants
Business address: 240 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States
Mailing address: 240 SARGENT DRIVE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Terminal110info@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kendrick Bracey Agent 240 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States 240 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States +1 203-675-2717 terminal110info@gmail.com 240 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States

Officer

Name Role Residence address
KENDRICK BRACEY Officer 240 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0017689 RESTAURANT LIQUOR ACTIVE IN RENEWAL CURRENT 2008-05-27 2023-10-23 2024-10-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989191 2025-03-03 No data Annual Report Annual Report No data
BF-0012131253 2024-05-30 No data Annual Report Annual Report No data
BF-0011286427 2023-06-22 No data Annual Report Annual Report No data
BF-0010527657 2023-06-22 No data Annual Report Annual Report No data
BF-0009880024 2022-02-22 No data Annual Report Annual Report No data
BF-0010481366 2022-02-19 No data Interim Notice Interim Notice No data
BF-0009609141 2021-12-03 No data Annual Report Annual Report 2020
0006343313 2019-01-29 No data Annual Report Annual Report 2019
0006213313 2018-07-11 No data Annual Report Annual Report 2018
0005827249 2017-04-26 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
5190298206 2020-08-07 0156 PPP 240 SARGENT DRIVE, NEW HAVEN, CT, 06511-5919
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5730
Loan Approval Amount (current) 5730
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-5919
Project Congressional District CT-03
Number of Employees 9
NAICS code 722410
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 5809.12
Forgiveness Paid Date 2021-12-29
1475138602 2021-03-13 0156 PPS 240 Sargent Dr, New Haven, CT, 06511-6108
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12435
Loan Approval Amount (current) 12435
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-6108
Project Congressional District CT-03
Number of Employees 5
NAICS code 722410
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 12549.13
Forgiveness Paid Date 2022-02-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website