Search icon

KRA-ZE, LLC

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

Company Details

Entity Name: KRA-ZE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Apr 2010
Business ALEI: 1003183
Annual report due: 31 Mar 2025
Business address: 32 Cedar Ln Unit B, Uncasville, CT, 06382-1202, United States
Mailing address: 32B CEDAR LANE (REAR), UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: Carl@bowerhillbourbon.com

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KRA-ZE, LLC, KENTUCKY 1270608 KENTUCKY

Agent

Name Role
ATTORNEY RICHARD J. PASCAL, LLC Agent

Officer

Name Role Business address Residence address
KEVIN CLANG Officer - 8 PORACH ROAD, UNCASVILLE, CT, 06382, United States
CARL S. BROWN Officer 15 NOBLE HILL ROAD, OAKDALE, CT, 06370, United States 15 NOBLE HILL ROAD, OAKDALE, CT, 06370, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSL.0001668 OUT OF STATE SHIPPER LIQUOR LAPSED - 2017-08-16 2023-08-16 2024-08-15
LSL.0001290 OUT OF STATE SHIPPER LIQUOR INACTIVE - 2011-05-13 2014-05-13 2015-05-12

History

Type Old value New value Date of change
Name change �KRA-ZE�, LLC KRA-ZE, LLC 2010-08-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189495 2024-01-23 - Annual Report Annual Report -
BF-0011184824 2023-05-12 - Annual Report Annual Report -
BF-0010214649 2022-03-28 - Annual Report Annual Report 2022
0007150574 2021-02-15 - Annual Report Annual Report 2021
0006897373 2020-05-04 - Annual Report Annual Report 2020
0006896549 2020-05-01 - Annual Report Annual Report 2019
0006194762 2018-06-05 - Annual Report Annual Report 2018
0006036538 2018-01-26 - Annual Report Annual Report 2017
0005747914 2017-01-23 - Annual Report Annual Report 2015
0005747915 2017-01-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218277306 2020-04-29 0156 PPP 32 CEDAR LN, UNCASVILLE, CT, 06382-1202
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNCASVILLE, NEW LONDON, CT, 06382-1202
Project Congressional District CT-02
Number of Employees 2
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10951.75
Forgiveness Paid Date 2021-02-12
4525938304 2021-01-23 0156 PPS 32 B Cedar Lane, Uncasville, CT, 06382
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uncasville, NEW LONDON, CT, 06382
Project Congressional District CT-02
Number of Employees 2
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10958.13
Forgiveness Paid Date 2021-08-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005259767 Active OFS 2024-12-30 2030-01-21 AMENDMENT

Parties

Name KRA-ZE, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003369849 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name KRA-ZE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003351042 Active OFS 2020-01-21 2030-01-21 ORIG FIN STMT

Parties

Name KRA-ZE, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003301717 Active OFS 2019-04-22 2024-04-22 ORIG FIN STMT

Parties

Name KRA-ZE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
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