Search icon

KWIK LEARNING LLC

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

Company Details

Entity Name: KWIK LEARNING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2010
Business ALEI: 1002473
Annual report due: 31 Mar 2026
Business address: 70 Gurley Rd, Stamford, CT, 06902-7841, United States
Mailing address: 70 Gurley Rd, Stamford, CT, United States, 06902-7841
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cas4@lhfcpa.com
E-Mail: lhf3@lhfcpa.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JIM KWIK Agent 70 Gurley Rd, Stamford, CT, 06902-7841, United States 70 Gurley Rd, Stamford, CT, 06902-7841, United States +1 212-808-0070 lhf3@lhfcpa.com CONNECTICUT, 65 High Ridge Rd, 458, Stamford, CT, 06905-3800, United States

Officer

Name Role Business address Phone E-Mail Residence address
JIM KWIK Officer 70 Gurley Rd, FL 9, Stamford, CT, 06902-7841, United States +1 212-808-0070 lhf3@lhfcpa.com CONNECTICUT, 65 High Ridge Rd, 458, Stamford, CT, 06905-3800, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003212 2025-03-28 - Annual Report Annual Report -
BF-0012647343 2024-05-23 2024-05-23 Change of Agent Address Agent Address Change -
BF-0012645931 2024-05-22 2024-05-22 Interim Notice Interim Notice -
BF-0012644313 2024-05-21 2024-05-21 Change of Business Address Business Address Change -
BF-0012191483 2024-02-27 - Annual Report Annual Report -
BF-0011182082 2023-01-23 - Annual Report Annual Report -
BF-0010292934 2022-03-23 - Annual Report Annual Report 2022
0007318126 2021-04-30 - Annual Report Annual Report 2021
0007318124 2021-04-30 - Annual Report Annual Report 2020
0006436124 2019-03-08 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9786387103 2020-04-15 0156 PPP 65 HIGH RIDGE RD 458, Stamford, CT, 06905
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101355.56
Forgiveness Paid Date 2021-08-26
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