Search icon

KTZ MANAGEMENT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: KTZ MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2008
Business ALEI: 0949523
Annual report due: 31 Mar 2025
Business address: 183 RACE HILL ROAD, MADISON, CT, 06443, United States
Mailing address: 183 RACE HILL ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kimzdon@comcast.net

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KIM T. ZDON Officer 183 RACE HILL ROAD, MADISON, CT, 06443, United States 183 RACE HILL ROAD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. PALMERI Agent 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States +1 203-710-4701 kimzdon@comcast.net 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201963 2024-02-03 - Annual Report Annual Report -
BF-0011294850 2023-02-07 - Annual Report Annual Report -
BF-0010332431 2022-03-08 - Annual Report Annual Report 2022
0007311690 2021-04-29 - Annual Report Annual Report 2021
0006898143 2020-05-05 - Annual Report Annual Report 2020
0006437908 2019-03-09 - Annual Report Annual Report 2019
0006139071 2018-03-26 - Annual Report Annual Report 2018
0005926960 2017-09-15 - Annual Report Annual Report 2017
0005747778 2017-01-23 - Annual Report Annual Report 2016
0005401320 2015-09-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3170528501 2021-02-23 0156 PPP 183 Race Hill Rd, Madison, CT, 06443-1692
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9490
Loan Approval Amount (current) 9490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-1692
Project Congressional District CT-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9542.52
Forgiveness Paid Date 2021-09-15
See something incorrect or outdated? Let us know

Sources: 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