Search icon

KORDAS KORNER LLC

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

Company Details

Entity Name: KORDAS KORNER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jun 2008
Business ALEI: 0930111
Annual report due: 31 Mar 2025
Business address: 9 COVEY ROAD, BURLINGTON, CT, 06013, United States
Mailing address: 9 COVEY ROAD, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sheila@kordaskorner.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHEILA A. KORDAS Agent 9 COVEY ROAD, BURLINGTON, CT, 06013, United States 9 COVEY ROAD, BURLINGTON, CT, 06013, United States +1 860-605-0381 sheila@kordaskorner.com 5 Blueberry Ln, Canton, CT, 06019-4502, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHEILA A. KORDAS Officer 9-11 COVEY ROAD, BURLINGTON, CT, 06013, United States +1 860-605-0381 sheila@kordaskorner.com 5 Blueberry Ln, Canton, CT, 06019-4502, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129911 2024-02-05 - Annual Report Annual Report -
BF-0011287307 2023-03-20 - Annual Report Annual Report -
BF-0010273324 2022-03-23 - Annual Report Annual Report 2022
0007171023 2021-02-17 - Annual Report Annual Report 2021
0006879961 2020-04-09 - Annual Report Annual Report 2019
0006879967 2020-04-09 - Annual Report Annual Report 2020
0006227300 2018-08-04 - Annual Report Annual Report 2018
0006227297 2018-08-04 - Annual Report Annual Report 2015
0006227299 2018-08-04 - Annual Report Annual Report 2017
0006227298 2018-08-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8398927103 2020-04-15 0156 PPP 9 - 11 COVEY RD, BURLINGTON, CT, 06013-1720
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, HARTFORD, CT, 06013-1720
Project Congressional District CT-05
Number of Employees 11
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56474.32
Forgiveness Paid Date 2021-05-10
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