Search icon

KENCO ENGINEERING & CONSTRUCTION, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KENCO ENGINEERING & CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 2008
Business ALEI: 0936032
Annual report due: 31 Mar 2025
Business address: 4A OLD HAYRAKE ROAD, DANBURY, CT, 06811, United States
Mailing address: 4A OLD HAYRAKE ROAD 4A OLD HAYRAKE ROAD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dkenyonpe@gmail.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Officer

Name Role Business address Residence address
DOUGLAS R. KENYON Officer 4A OLD HAYRAKE ROAD, DANBURY, CT, 06811, United States 4A OLD HAYRAKE ROAD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048222 2024-03-08 - Annual Report Annual Report -
BF-0012518250 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0011287678 2023-02-28 - Annual Report Annual Report -
BF-0010277392 2022-03-21 - Annual Report Annual Report 2022
0007349133 2021-05-21 - Annual Report Annual Report 2021
0006873109 2020-04-03 - Annual Report Annual Report 2019
0006873114 2020-04-03 - Annual Report Annual Report 2020
0006526520 2019-04-08 - Annual Report Annual Report 2018
0006023563 2018-01-22 - Annual Report Annual Report 2017
0005878053 2017-06-30 2017-06-30 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274568709 2021-03-28 0156 PPS 4A Old Hayrake Rd Douglas R Kenyon, Danbury, CT, 06811-3648
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-3648
Project Congressional District CT-05
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20988.09
Forgiveness Paid Date 2022-01-06
5193197210 2020-04-27 0156 PPP 4A Old Hayrake Road, Danbury, CT, 06811
Loan Status Date 2021-03-02
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 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-1500
Project Congressional District CT-05
Number of Employees 1
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20962.2
Forgiveness Paid Date 2021-01-19
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