Search icon

SAGAMORE-KAYE INVESTMENTS, LLC

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

Company Details

Entity Name: SAGAMORE-KAYE INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2011
Business ALEI: 1055305
Annual report due: 31 Mar 2026
Business address: 75 CAVALRY ROAD, WESTPORT, CT, 06880, United States
Mailing address: 75 CAVALRY ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: latulippe@mosskrusick.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY KORN Agent 75 CAVALRY ROAD, WESTPORT, CT, 06880, United States 75 CAVALRY ROAD, WESTPORT, CT, 06880, United States +1 561-848-9300 latulippe@mosskrusick.com 75 CAVALRY ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY KORN Officer 75 CAVALRY ROAD, WESTPORT, CT, 06880, United States +1 561-848-9300 latulippe@mosskrusick.com 75 CAVALRY ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015334 2025-03-24 - Annual Report Annual Report -
BF-0012298257 2024-02-15 - Annual Report Annual Report -
BF-0011430519 2023-02-23 - Annual Report Annual Report -
BF-0010588771 2022-06-24 - Annual Report Annual Report -
BF-0009447763 2022-05-09 - Annual Report Annual Report 2018
BF-0010064920 2022-05-09 - Annual Report Annual Report -
BF-0009447756 2022-05-09 - Annual Report Annual Report 2016
BF-0009447762 2022-05-09 - Annual Report Annual Report 2013
BF-0009447757 2022-05-09 - Annual Report Annual Report 2014
BF-0009447761 2022-05-09 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9470778102 2020-07-28 0156 PPP 75 CAVALRY RD, WESTPORT, CT, 06880-1106
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTPORT, FAIRFIELD, CT, 06880-1106
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.71
Forgiveness Paid Date 2021-03-10
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