Search icon

KING CRETE, LLC

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

Company Details

Entity Name: KING CRETE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2008
Business ALEI: 0930289
Annual report due: 31 Mar 2026
Business address: 98 MOUNTAIN RIDGE DRIVE, COVENTRY, CT, 06238, United States
Mailing address: 98 MOUNTAIN RIDGE DRIVE, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: king.crete@yahoo.com

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID KING Agent 98 MOUNTAIN RIDGE DRIVE, COVENTRY, CT, 06238, United States 98 MOUNTAIN RIDGE DRIVE, COVENTRY, CT, 06238, United States +1 860-558-4031 king.crete@yahoo.com 3250 VAN NESS AVE, SAN FRANCISCO, CA, 94109, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID KING Officer 98 MOUNTAIN RIDGE DRIVE, COVENTRY, CT, 06238, United States +1 860-558-4031 king.crete@yahoo.com 3250 VAN NESS AVE, SAN FRANCISCO, CA, 94109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0620917 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-04-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989266 2025-03-25 - Annual Report Annual Report -
BF-0012131783 2024-03-30 - Annual Report Annual Report -
BF-0011284467 2023-03-12 - Annual Report Annual Report -
BF-0010206706 2022-03-29 - Annual Report Annual Report 2022
0007101178 2021-02-01 - Annual Report Annual Report 2021
0007101130 2021-02-01 - Annual Report Annual Report 2020
0006516018 2019-04-02 - Annual Report Annual Report 2019
0006148405 2018-03-31 - Annual Report Annual Report 2018
0005805355 2017-03-31 - Annual Report Annual Report 2015
0005805358 2017-03-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5858138510 2021-03-02 0156 PPS 98 Mountain Ridge Dr, Coventry, CT, 06238-1353
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26232
Loan Approval Amount (current) 26232
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coventry, TOLLAND, CT, 06238-1353
Project Congressional District CT-02
Number of Employees 4
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26412.39
Forgiveness Paid Date 2021-11-12
4403097808 2020-05-28 0156 PPP 98 MOUNTAIN RIDGE DR, COVENTRY, CT, 06238-1353
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26232
Loan Approval Amount (current) 26232
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVENTRY, TOLLAND, CT, 06238-1353
Project Congressional District CT-02
Number of Employees 4
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26430.36
Forgiveness Paid Date 2021-03-05
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