Search icon

K-N-K ENTERPRISES LLC

Company Details

Entity Name: K-N-K ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2009
Business ALEI: 0978258
Annual report due: 31 Mar 2025
NAICS code: 445320 - Beer, Wine, and Liquor Retailers
Business address: 95 BRIDGE ROAD, HADDAM, CT, 06438, United States
Mailing address: 222 BOSTON POST ROAD UNIT 1099, WATERFORD, CT, United States, 06385
ZIP code: 06438
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: A_GOOD_LIFE@COMCAST.NET

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIRK FONTAINE Agent 95 BRIDGE RD, HADDAM, CT, 06438, United States 37 WITCH MEADOW RD, SALEM, CT, 06420, United States +1 860-908-6222 a_good_life@comcast.net 37 WITCH MEADOW RD, SALEM, CT, 06420, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH DIEHL Officer 95 BRIDGE ROAD, HADDAM, CT, 06438, United States No data No data 10 JOSHUA VALLEY RD, EAST LYME, CT, 06333, United States
KIRK FONTAINE Officer 95 BRIDGE RD, HADDAM, CT, 06438, United States +1 860-908-6222 a_good_life@comcast.net 37 WITCH MEADOW RD, SALEM, CT, 06420, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014602 PACKAGE STORE LIQUOR ACTIVE CURRENT 2009-08-24 2024-10-20 2025-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292073 2024-03-27 No data Annual Report Annual Report No data
BF-0011175134 2023-03-08 No data Annual Report Annual Report No data
BF-0010356038 2022-03-28 No data Annual Report Annual Report 2022
0007247850 2021-03-22 No data Annual Report Annual Report 2021
0006852470 2020-03-28 No data Annual Report Annual Report 2020
0006511678 2019-03-30 No data Annual Report Annual Report 2019
0006172563 2018-05-01 2018-05-01 Change of Business Address Business Address Change No data
0006042045 2018-01-29 No data Annual Report Annual Report 2018
0006030294 2018-01-24 2018-01-24 Interim Notice Interim Notice No data
0006030201 2018-01-24 2018-01-24 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
3090707304 2020-04-29 0156 PPP 95 Bridge Rd, Haddam, CT, 06438
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haddam, MIDDLESEX, CT, 06438-0001
Project Congressional District CT-02
Number of Employees 11
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37052.73
Forgiveness Paid Date 2020-10-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website