Search icon

W.J. KETTLEWORKS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: W.J. KETTLEWORKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 2011
Business ALEI: 1030689
Annual report due: 31 Mar 2025
Business address: 61 SPERRY AVENUE, STRATFORD, CT, 06615, United States
Mailing address: 61 SPERRY AVENUE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jandaconstruction2@gmail.com
E-Mail: nkettles@snet.net

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Clifford Ennico Agent 2490 Black Rock Tpke, # 354, Fairfield, CT, 06825-2400, United States 2490 Black Rock Tpke, # 354, Fairfield, CT, 06825-2400, United States +1 203-257-6205 crennico@gmail.com 2490 Black Rock Turnpike, # 354, Fairfield, CT, 06825-2400, United States

Officer

Name Role Business address Residence address
Reina Gomez Officer 61 SPERRY AVENUE, STRATFORD, CT, 06615, United States 298 Chatterton Pkwy, Hartsdale, NY, 10530-1814, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013246398 2024-12-10 2024-12-10 Interim Notice Interim Notice -
BF-0013246522 2024-12-10 2024-12-10 Change of Agent Agent Change -
BF-0013246408 2024-12-10 2024-12-10 Change of Email Address Business Email Address Change -
BF-0012141582 2024-01-31 - Annual Report Annual Report -
BF-0011189827 2023-03-20 - Annual Report Annual Report -
BF-0010375677 2022-03-24 - Annual Report Annual Report 2022
0007151973 2021-02-15 - Annual Report Annual Report 2021
0006832915 2020-03-16 - Annual Report Annual Report 2020
0006406605 2019-02-25 - Annual Report Annual Report 2019
0006074493 2018-02-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357167207 2020-04-28 0156 PPP 61 SPERRY AVE, STRATFORD, CT, 06615
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18103
Loan Approval Amount (current) 18103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 331222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18262.21
Forgiveness Paid Date 2021-03-24
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