Search icon

K&B GBM INC

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

Company Details

Entity Name: K&B GBM INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2012
Business ALEI: 1070012
Annual report due: 24 Apr 2026
Business address: 2359 MAIN STREET, ROCKY HILL, CT, 06067, United States
Mailing address: 2359 MAIN STREET, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: costcutterliquors@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KETAN PATEL Agent 2359 MAIN STREET, ROCKY HILL, CT, 06492, United States 2359 MAIN STREET, ROCKY HILL, CT, 06492, United States +1 203-589-9383 COSTCUTTERLIQUORS@GMAIL.COM 62 HOMESTEAD LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAHESH PATEL Officer 2359 Main St, Rocky Hill, CT, 06067-2502, United States - - 76 Poplar Hill Dr, Farmington, CT, 06032-2419, United States
KETAN PATEL Officer 2359 MAIN STREET, ROCKY HILL, CT, 06067, United States +1 203-589-9383 COSTCUTTERLIQUORS@GMAIL.COM 62 HOMESTEAD LANE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016633 2025-03-25 - Annual Report Annual Report -
BF-0012196496 2024-03-25 - Annual Report Annual Report -
BF-0012009268 2023-10-05 2023-10-05 Interim Notice Interim Notice -
BF-0011433384 2023-03-30 - Annual Report Annual Report -
BF-0010216382 2022-03-28 - Annual Report Annual Report 2022
BF-0009803900 2021-08-18 - Annual Report Annual Report -
0007299426 2021-04-15 - Annual Report Annual Report 2020
0006812499 2020-03-04 - Annual Report Annual Report 2019
0006130510 2018-03-20 - Annual Report Annual Report 2018
0005811563 2017-04-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218627209 2020-04-28 0156 PPP 2359 MAIN STREET, ROCKY HILL, CT, 06067
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33927
Loan Approval Amount (current) 33927.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34147.96
Forgiveness Paid Date 2021-02-16
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