Search icon

LHK, LLC

Company Details

Entity Name: LHK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2009
Business ALEI: 0961213
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 154 New Milford Tpke, New Preston, CT, 06777, United States
Mailing address: 154 New Milford Tpke, New Preston, CT, United States, 06777
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: larry@lhkitchenbath.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LARRY KOMISAR Agent 154 NEW MILFORD TPKE, NEW PRESTON, CT, 06777, United States 154 NEW MILFORD TPKE, NEW PRESTON, CT, 06777, United States +1 860-201-7885 larry@lhkitchenbath.com 154 New Milford Tpke, New Preston Marble Dale, CT, 06777, United States

Officer

Name Role Business address Phone E-Mail Residence address
LARRY KOMISAR Officer 154 NEW MILFORD TPKE, NEW PRESTON, CT, 06777, United States +1 860-201-7885 larry@lhkitchenbath.com 154 New Milford Tpke, New Preston Marble Dale, CT, 06777, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622736 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-02-24 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201979 2024-02-07 No data Annual Report Annual Report No data
BF-0011294077 2023-02-09 No data Annual Report Annual Report No data
BF-0011104646 2022-11-18 2022-11-18 Change of Business Address Business Address Change No data
BF-0010388698 2022-03-23 No data Annual Report Annual Report 2022
0007201402 2021-03-03 No data Annual Report Annual Report 2021
0006909970 2020-05-26 No data Annual Report Annual Report 2020
0006376862 2019-02-11 No data Annual Report Annual Report 2019
0006080591 2018-02-15 No data Annual Report Annual Report 2018
0005735741 2017-01-11 No data Annual Report Annual Report 2017
0005596444 2016-07-06 No data Change of Business Address Business Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179437306 2020-04-30 0156 PPP 154 NEW MILFORD TPKE, NEW PRESTON MARBLE DALE, CT, 06777-1601
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PRESTON MARBLE DALE, LITCHFIELD, CT, 06777-1601
Project Congressional District CT-05
Number of Employees 2
NAICS code 238350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39860.99
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website